CETERUM LIMITED
Status | DISSOLVED |
Company No. | 07805872 |
Category | Private Limited Company |
Incorporated | 11 Oct 2011 |
Age | 12 years, 7 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2019 |
Years | 4 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
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
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
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
Gazette filings brought up to date
Date: 24 Nov 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 20 Jan 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 13 Jun 2015
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 23 Dec 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Some Companies
164 WOOD LANE,SWADLINCOTE,DE11 0LY
Number: | 08758890 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 COURT DRIVE,STANMORE,HA7 4QH
Number: | 09846140 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 DENBIGH STREET,LLANRWST,LL26 0AA
Number: | 10258964 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 PARK LANE,GRANTHAM,NG32 1LH
Number: | 08794216 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 REDHILL CRESCENT,SOUTHAMPTON,SO16 7BQ
Number: | 09713062 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL & AVON DERMATOLOGY RESEARCH TRUST LIMITED
CERNEY HOUSE,CIRENCESTER,GL7 7BX
Number: | 04334810 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |