Advanced company searchLink opens in new window

R.CEGLA LTD

Company number 05612454

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2017 DS01 Application to strike the company off the register
21 Apr 2017 AA Micro company accounts made up to 31 December 2016
04 Jan 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
07 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
08 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 CERTNM Company name changed bonicur LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
20 Mar 2014 AP01 Appointment of Mrs Andrea Lisa Ebinger as a director
12 Mar 2014 TM01 Termination of appointment of Jaimini Cegla as a director
01 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-01
  • GBP 2
25 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
12 Nov 2011 CH03 Secretary's details changed for Frederic Cegla on 11 November 2011
12 Nov 2011 CH01 Director's details changed for Dr Jaimini Cegla on 11 November 2011
12 Nov 2011 CH01 Director's details changed for Frederic Cegla on 11 November 2011
12 Nov 2011 AD01 Registered office address changed from C/O Frederic Cegla 30 the Chase Eastcote Pinner Middlesex HA5 1SN United Kingdom on 12 November 2011
12 Nov 2011 AD01 Registered office address changed from 27 Rushdene Road Eastcote Pinner Harrow Middlesex HA5 1SW on 12 November 2011
30 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011