CETROMED MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 08887037 |
Category | Private Limited Company |
Incorporated | 11 Feb 2014 |
Age | 10 years, 3 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 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
Dissolution application strike off company
Date: 18 Dec 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 24 May 2016
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
Some Companies
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 |
43, PROSPECT ROAD,WARWICKSHIRE,CV31 2BZ
Number: | 06297650 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASLERS,LOUGHTON,IG10 4PL
Number: | 01502262 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |