CERAMICA TILES & BATHROOMS LIMITED

3 Beacon View 3 Beacon View, Leeds, LS27 0JF, England
StatusACTIVE
Company No.09762202
CategoryPrivate Limited Company
Incorporated04 Sep 2015
Age8 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

CERAMICA TILES & BATHROOMS LIMITED is an active private limited company with number 09762202. It was incorporated 8 years, 8 months, 17 days ago, on 04 September 2015. The company address is 3 Beacon View 3 Beacon View, Leeds, LS27 0JF, England.



Company Fillings

Gazette notice compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Jayne Isabel Gil Edson

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2019

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-31

Psc name: Jorge Ballester Gimeno

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2019

Action Date: 17 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jayne Isabel Gil Edson

Change date: 2019-11-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2019

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-31

Psc name: Jayne Isabel Gil Edson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2019

Action Date: 17 Nov 2019

Category: Address

Type: AD01

Old address: 159 Gledhow Valley Road Leeds LS7 4JU England

Change date: 2019-11-17

New address: 3 Beacon View Morley Leeds LS27 0JF

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jorge Ballester Gimeno

Appointment date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-12

Officer name: Mrs Jayne Isabel Gil Edson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-12

Officer name: Jorge Ballester Gimeno

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-13

Officer name: Jayne Isabel Gil Edson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jorge Ballester Gimeno

Appointment date: 2018-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jayne Isabel Gil Edson

Notification date: 2017-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jayne Isabel Gil Edson

Appointment date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jorge Ballester Gimeno

Termination date: 2017-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jorge Ballester Gimeno

Cessation date: 2017-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Change person director company with change date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-22

Officer name: Mr Jorge Ballester Gimeno

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2017

Action Date: 01 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jan 2017

Action Date: 01 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

New address: 159 Gledhow Valley Road Leeds LS7 4JU

Change date: 2016-05-09

Old address: 159 Gledhow Valley Road Leeds LS7 4JU England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

New address: 159 Gledhow Valley Road Leeds LS7 4JU

Change date: 2016-05-09

Old address: 103 Ingleborough Drive Doncaster South Yorkshire DN5 7AB England

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jorge Ballester Gimeno

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farhan Arkan

Termination date: 2016-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-18

New address: 103 Ingleborough Drive Doncaster South Yorkshire DN5 7AB

Old address: Unit 2 Clayfield Industrial Estate Tickhill Road Doncaster DN4 8QG United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHLOE NAIMA MUSIC LTD

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:09300060
Status:ACTIVE
Category:Private Limited Company

JS WALLWORK LTD

40 PINEWOOD AVENUE,THORNTON-CLEVELEYS,FY5 5EW

Number:08245317
Status:ACTIVE
Category:Private Limited Company

JUST COSTS MANAGEMENT LIMITED

4TH FLOOR ABBEY HOUSE,MANCHESTER,M2 4AB

Number:10017049
Status:IN ADMINISTRATION
Category:Private Limited Company

SOFTLEX NETWORKS L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL008551
Status:ACTIVE
Category:Limited Partnership

STORY OF BONES LTD

ARCHER'S MARK,LONDON,EC2A 3SQ

Number:10720173
Status:ACTIVE
Category:Private Limited Company

THEOMATIX LIMITED

230 WINTERTHUR WAY,BASINGSTOKE,RG21 7UF

Number:11519614
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