CETROMED MANAGEMENT LIMITED

C/O Azets Anglo House, Bell Lane Office Village C/O Azets Anglo House, Bell Lane Office Village, Amersham, HP6 6FA, Buckinghamshire, England
StatusDISSOLVED
Company No.08887037
CategoryPrivate Limited Company
Incorporated11 Feb 2014
Age10 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 17 days

SUMMARY

CETROMED MANAGEMENT LIMITED is an dissolved private limited company with number 08887037. It was incorporated 10 years, 3 months, 19 days ago, on 11 February 2014 and it was dissolved 3 years, 2 months, 17 days ago, on 16 March 2021. The company address is C/O Azets Anglo House, Bell Lane Office Village C/O Azets Anglo House, Bell Lane Office Village, Amersham, HP6 6FA, Buckinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

Old address: C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England

New address: C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cetromed Limited

Change date: 2020-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-22

Officer name: Mrs Dipa Shah

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-22

Officer name: Justin David Brittain Martin

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-22

Officer name: Mr Justin David Brittain Martin

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-22

Officer name: David Simon Davies

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cetromed Limited

Change date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Old address: C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village, Bell Lane Amersham HP6 6FA United Kingdom

New address: C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA

Change date: 2019-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Mr David Simon Davies

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Jonscher

Termination date: 2016-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Resolution

Date: 24 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 May 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-03

Officer name: Farad Azima

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-03

Officer name: Mr Charles Jonscher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Justin David Brittain Martin

Appointment date: 2016-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-11

Officer name: Mr Farad Azima

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-24

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-24

New address: C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village, Bell Lane Amersham HP6 6FA

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Incorporation company

Date: 11 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4CAST-RGE LIMITED

1 HARRINGTON GARDENS,LONDON,SW7 4JJ

Number:10179978
Status:ACTIVE
Category:Private Limited Company

CI III LOSTOCK EFW HOLDING LIMITED

FIRST FLOOR, TEMPLEBACK,BRISTOL,BS1 6FL

Number:11009964
Status:ACTIVE
Category:Private Limited Company

DBSR TRAVELS LTD

43, PROSPECT ROAD,WARWICKSHIRE,CV31 2BZ

Number:06297650
Status:ACTIVE
Category:Private Limited Company

HOLLAND PUBLISHING LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:01502262
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ING MEDIA LIMITED

44-46 SCRUTTON STREET,,EC2A 4HH

Number:03800985
Status:ACTIVE
Category:Private Limited Company

SOLITUDE INTERNET VENTURES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11802674
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