- Company Overview for CERCA LONDON LIMITED (08688701)
- Filing history for CERCA LONDON LIMITED (08688701)
- People for CERCA LONDON LIMITED (08688701)
- More for CERCA LONDON LIMITED (08688701)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2019 | PSC07 | Cessation of Muhamed Asem Bizrah as a person with significant control on 16 August 2019 | |
16 Aug 2019 | TM01 | Termination of appointment of Muhamed Asem Bizrah as a director on 16 August 2019 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 27 February 2018 | |
24 Sep 2018 | TM02 | Termination of appointment of Dina Annzee as a secretary on 24 September 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
26 Mar 2018 | AP03 | Appointment of Ms Dina Annzee as a secretary on 19 March 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 27 February 2017 | |
31 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2017 | CH01 | Director's details changed for Mr Muhamed Asem Bizrah on 14 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 27 February 2016 | |
28 Nov 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
01 Jun 2016 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2016-06-01
|
|
25 Nov 2015 | TM01 | Termination of appointment of Alexander Faisal Zahawi Eid as a director on 13 November 2015 | |
16 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 May 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 28 February 2015 | |
07 Nov 2014 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square London Greater London W1J 6BD to 3 Adam & Eve Mews London W8 6UG on 7 November 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|