Advanced company searchLink opens in new window

CAERUS PARTNERS LTD

Company number 08186598

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2021 DS01 Application to strike the company off the register
20 Jun 2021 AA Micro company accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
06 Jun 2020 AA Micro company accounts made up to 31 August 2019
17 Feb 2020 MR04 Satisfaction of charge 081865980001 in full
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
01 Jun 2019 AA Unaudited abridged accounts made up to 31 August 2018
17 Jan 2019 AD01 Registered office address changed from #3 262 King Street London W6 0SP England to Kemp House City Road London EC1V 2NX on 17 January 2019
10 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
26 May 2018 AA Micro company accounts made up to 31 August 2017
01 May 2018 TM01 Termination of appointment of Andrew John Thurstans as a director on 1 May 2018
06 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
29 May 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Oct 2016 CS01 Confirmation statement made on 21 August 2016 with updates
08 May 2016 AA Micro company accounts made up to 31 August 2015
29 Feb 2016 CERTNM Company name changed all-in-one recruitment LTD\certificate issued on 29/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-21
26 Feb 2016 CH01 Director's details changed for M Florian Lohou on 1 January 2016
25 Feb 2016 AP01 Appointment of Mr Andrew John Thurstans as a director on 15 February 2016
12 Dec 2015 AD01 Registered office address changed from 8 Aiten Place London W6 9UN to #3 262 King Street London W6 0SP on 12 December 2015
02 Oct 2015 MR01 Registration of charge 081865980001, created on 24 September 2015
06 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 2
06 Sep 2015 TM02 Termination of appointment of Fiona Fay as a secretary on 23 August 2014