CEZAS LONDYN LIMITED

Flat 28, Carl Ekman House Tooley Street Flat 28, Carl Ekman House Tooley Street, Gravesend, DA11 9PN, Kent
StatusDISSOLVED
Company No.07898804
CategoryPrivate Limited Company
Incorporated05 Jan 2012
Age12 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 10 months, 11 days

SUMMARY

CEZAS LONDYN LIMITED is an dissolved private limited company with number 07898804. It was incorporated 12 years, 5 months, 12 days ago, on 05 January 2012 and it was dissolved 4 years, 10 months, 11 days ago, on 06 August 2019. The company address is Flat 28, Carl Ekman House Tooley Street Flat 28, Carl Ekman House Tooley Street, Gravesend, DA11 9PN, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wieslaw Halagiera

Change date: 2018-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

New address: Flat 28, Carl Ekman House Tooley Street Northfleet Gravesend Kent DA11 9PN

Old address: Flat 28, Carl Ekman House Tooley Street Northfleet Gravesend Kent DA11 9PN England

Change date: 2015-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

New address: Flat 28, Carl Ekman House Tooley Street Northfleet Gravesend Kent DA11 9PN

Old address: 5 London Road London SW17 9JR

Change date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Incorporation company

Date: 05 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 STAR SETTLE CAR LTD

99 STANLEY ROAD,BOOTLE,L20 7DA

Number:10548999
Status:ACTIVE
Category:Private Limited Company

BOGDAN JORGE LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11899727
Status:ACTIVE
Category:Private Limited Company

CHAPEL COURIERS LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC419043
Status:ACTIVE
Category:Limited Liability Partnership

CHRISPARK LIMITED

41 CALTROP PLACE,STIRLING,FK7 7XS

Number:SC597289
Status:ACTIVE
Category:Private Limited Company

PAKISTAN HUMAN DEVELOPMENT FUND UK

85 SHEPHERDS HILL,LONDON,N6 5RG

Number:04528344
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE BERTINET BAKERY LIMITED

UNIT 12 GARRICK ROAD INDUSTRIAL ESTATE,LONDON,NW9 6AQ

Number:07323700
Status:ACTIVE
Category:Private Limited Company

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