CAERUS INVESTMENT MANAGEMENT (UK) LTD
Status | DISSOLVED |
Company No. | 09226936 |
Category | Private Limited Company |
Incorporated | 19 Sep 2014 |
Age | 9 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2022 |
Years | 2 years, 1 month, 26 days |
SUMMARY
CAERUS INVESTMENT MANAGEMENT (UK) LTD is an dissolved private limited company with number 09226936. It was incorporated 9 years, 8 months, 12 days ago, on 19 September 2014 and it was dissolved 2 years, 1 month, 26 days ago, on 05 April 2022. The company address is 118 Pall Mall, London, SW1Y 5ED, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jan 2022
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Capital
Type: SH19
Date: 2021-11-26
Capital : 1.00 EUR
Documents
Legacy
Date: 26 Nov 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 26 Nov 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/11/21
Documents
Resolution
Date: 26 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Nov 2021
Action Date: 08 Nov 2021
Category: Capital
Type: SH01
Capital : 449,571 EUR
Date: 2021-11-08
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-03
Psc name: Caerus International Ag
Documents
Change to a person with significant control
Date: 07 Oct 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-09-19
Psc name: Caerus Holdings (Europe) Ltd
Documents
Notification of a person with significant control
Date: 04 Oct 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-19
Psc name: Caerus International Ag
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Change person director company with change date
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-10
Officer name: Mr Christopher George Millen
Documents
Change person director company with change date
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-10
Officer name: Mr Peter Koritschan
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-10
Old address: 118 Pall Mall London SW1Y 5ED England
New address: 118 Pall Mall London SW1Y 5ED
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
New address: 118 Pall Mall London SW1Y 5ED
Change date: 2017-11-29
Old address: 120 Pall Mall London SW1Y 5ED England
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Termination director company with name termination date
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-03
Officer name: Zarina Korolova
Documents
Appoint person director company with name date
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-08
Officer name: Mr Henricus Petrus Joannes Goossen
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Change person director company with change date
Date: 03 Oct 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher George Millen
Change date: 2016-09-19
Documents
Change person director company with change date
Date: 03 Oct 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Koritschan
Change date: 2016-09-19
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Address
Type: AD01
New address: 120 Pall Mall London SW1Y 5ED
Change date: 2016-09-27
Old address: 60 st. James's Street London SW1A 1LE
Documents
Capital allotment shares
Date: 29 Aug 2016
Action Date: 29 Aug 2016
Category: Capital
Type: SH01
Capital : 150,000 EUR
Date: 2016-08-29
Documents
Change person director company with change date
Date: 29 Aug 2016
Action Date: 29 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Zarina Korolova
Change date: 2016-08-29
Documents
Change person director company with change date
Date: 29 Aug 2016
Action Date: 29 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher George Millen
Change date: 2016-08-29
Documents
Change person director company with change date
Date: 29 Aug 2016
Action Date: 29 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-29
Officer name: Mr Peter Koritschan
Documents
Change person director company with change date
Date: 29 Aug 2016
Action Date: 29 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher George Millen
Change date: 2016-08-29
Documents
Change person director company with change date
Date: 29 Aug 2016
Action Date: 29 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-29
Officer name: Mr Peter Koritschan
Documents
Change account reference date company current extended
Date: 02 Aug 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 02 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Richard Anderson
Termination date: 2016-07-01
Documents
Accounts with accounts type dormant
Date: 28 Oct 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Change person director company with change date
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-11
Officer name: Mr Peter Koritschan
Documents
Change person director company with change date
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-11
Officer name: Mr Paul Richard Anderson
Documents
Change person director company with change date
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-11
Officer name: Mr Christopher George Millen
Documents
Appoint person director company with name date
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-08
Officer name: Miss Zarina Korolova
Documents
Change registered office address company with date old address new address
Date: 11 May 2015
Action Date: 11 May 2015
Category: Address
Type: AD01
Old address: 145-157 st John Street London EC1V 4PW England
New address: 60 st. James's Street London SW1A 1LE
Change date: 2015-05-11
Documents
Resolution
Date: 16 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
47 ADELE STREET,NORTH LANARKSHIRE,ML1 2QE
Number: | SC039244 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVENUE PROPERTY MANAGEMENT (CAMBS) LTD
82B HIGH STREET,CAMBRIDGE,CB22 3HJ
Number: | 05938433 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A CHAPEL MARKET,LONDON,N1 9EZ
Number: | 09444013 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 NORMAN DRIVE,TIPTON,DY4 0BF
Number: | 07786890 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 KING STREET,NOTTINGHAM,NG1 2AS
Number: | 11709836 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10830886 |
Status: | ACTIVE |
Category: | Private Limited Company |