CETQUICAD LIMITED
Status | ACTIVE |
Company No. | 06681190 |
Category | Private Limited Company |
Incorporated | 26 Aug 2008 |
Age | 15 years, 9 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2022 |
Years | 2 years, 11 days |
SUMMARY
CETQUICAD LIMITED is an active private limited company with number 06681190. It was incorporated 15 years, 9 months, 9 days ago, on 26 August 2008 and it was dissolved 2 years, 11 days ago, on 24 May 2022. The company address is 7 Parkside Court 7 Parkside Court, Weybridge, KT13 8AG, Surrey, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 May 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 01 Oct 2023
Action Date: 26 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-26
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-08
New address: 7 Parkside Court 7 Parkside Court Weybridge Surrey KT13 8AG
Old address: 7 Parkside Court Parkside Court Weybridge KT13 8AG England
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Address
Type: AD01
New address: 7 Parkside Court Parkside Court Weybridge KT13 8AG
Change date: 2022-09-08
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Administrative restoration company
Date: 04 Aug 2022
Category: Restoration
Type: RT01
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-09
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 29 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Angela Quintana
Notification date: 2017-09-19
Documents
Withdrawal of a person with significant control statement
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-27
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/09; full list of members
Documents
Legacy
Date: 26 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2009 to 31/03/2009
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11774167 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 KESTREL DRIVE,BURY,BL9 6JE
Number: | 11208049 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TEYNTON TERRACE,LONDON,N17 7PZ
Number: | 07345342 |
Status: | ACTIVE |
Category: | Private Limited Company |
GR BOTTLING HOLDINGS UK LIMITED
PEMBERTON HOUSE,UXBRIDGE,UB8 1EZ
Number: | 10140208 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGLEY PROPERTY MAINTENANCE LTD
2 EARLS DENE,GATESHEAD,NE9 6BJ
Number: | 07547817 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ELIZABETH STREET,CRAMLINGTON,NE23 6XJ
Number: | 11483633 |
Status: | ACTIVE |
Category: | Private Limited Company |