CETERUM LIMITED

1st Floor 14, Bowling Green Lane, London, EC1R 0BD, United Kingdom
StatusDISSOLVED
Company No.07805872
CategoryPrivate Limited Company
Incorporated11 Oct 2011
Age12 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 11 months, 21 days

SUMMARY

CETERUM LIMITED is an dissolved private limited company with number 07805872. It was incorporated 12 years, 7 months, 29 days ago, on 11 October 2011 and it was dissolved 4 years, 11 months, 21 days ago, on 18 June 2019. The company address is 1st Floor 14, Bowling Green Lane, London, EC1R 0BD, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 19 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Artem Kuznetsov

Appointment date: 2019-01-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2019

Action Date: 19 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-19

Officer name: Abs Secretary Services Ltd.

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 19 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-19

Officer name: Sheila Wilna Magnan

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

New address: 1st Floor 14, Bowling Green Lane London EC1R 0BD

Old address: 3rd Floor 49 Farringdon Road London EC1M 3JP

Change date: 2018-11-13

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 12 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-12

Psc name: Artem Kuznetsov

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 12 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Serhii Yurin

Cessation date: 2016-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Serhii Yurin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Feb 2016

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Abs Secretary Services Ltd.

Appointment date: 2015-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sheila Wilna Magnan

Appointment date: 2015-06-11

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-12

Officer name: Urho-Andrei Rutkovski

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Oct 2013

Category: Accounts

Type: AAMD

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Urho-Andrei Rutkovski

Appointment date: 2014-10-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-11

Officer name: Abs Secretary Services Ltd.

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-11

Officer name: Sheila Wilna Magnan

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sheila Wilna Magnan

Change date: 2014-08-28

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Gazette notice compulsary

Date: 09 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-27

Officer name: Ms Sheila Wilna Magnan

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-27

Officer name: Pamela Natasha Pouponneau

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Abs Secretary Services Ltd.

Change date: 2014-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-29

New address: 3Rd Floor 49 Farringdon Road London EC1M 3JP

Old address: Suite 2 23-24 Great James Street London WC1N 3ES

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Incorporation company

Date: 11 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLNE HOUSE PROPERTY LIMITED

164 WOOD LANE,SWADLINCOTE,DE11 0LY

Number:08758890
Status:ACTIVE
Category:Private Limited Company

DCCPER HOLDINGS LIMITED

2 COURT DRIVE,STANMORE,HA7 4QH

Number:09846140
Status:ACTIVE
Category:Private Limited Company

DRAGON CLASSIC WORKSHOPS LTD

19 DENBIGH STREET,LLANRWST,LL26 0AA

Number:10258964
Status:ACTIVE
Category:Private Limited Company

HORNBEAM MERCANTILE LIMITED

98 PARK LANE,GRANTHAM,NG32 1LH

Number:08794216
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST PHARM LTD

4 REDHILL CRESCENT,SOUTHAMPTON,SO16 7BQ

Number:09713062
Status:ACTIVE
Category:Private Limited Company
Number:04334810
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source