CAELUM COMMUNICATIONS LTD

Lakeside House Lakeside House, Chichester, PO19 8NY, West Sussex, England
StatusDISSOLVED
Company No.09906540
CategoryPrivate Limited Company
Incorporated08 Dec 2015
Age8 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years2 months, 26 days

SUMMARY

CAELUM COMMUNICATIONS LTD is an dissolved private limited company with number 09906540. It was incorporated 8 years, 5 months, 2 days ago, on 08 December 2015 and it was dissolved 2 months, 26 days ago, on 13 February 2024. The company address is Lakeside House Lakeside House, Chichester, PO19 8NY, West Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Nov 2023

Category: Address

Type: AD03

New address: Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 15 Nov 2023

Category: Address

Type: AD02

New address: Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-24

Officer name: Mr Oliver James Gee

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Bateman

Appointment date: 2023-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2022

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-08

Psc name: The Caelum Way Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2022

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-08

Psc name: Luke Mead

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2022

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-08

Psc name: Graham Bush

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-15

Psc name: Mr Luke Mead

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-15

Officer name: Mr Luke Eric Mead

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-03

Psc name: Mr Luke Mead

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Bush

Change date: 2018-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

Old address: Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN United Kingdom

New address: Lakeside House Quarry Lane Chichester West Sussex PO19 8NY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Eric Mead

Change date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Resolution

Date: 26 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Feb 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 08 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERON ENERGY LIMITED

9A ST. PETERS PLACE,EDINBURGH,EH3 9PJ

Number:SC553877
Status:ACTIVE
Category:Private Limited Company

CMBG LTD

3 WEETLANDS CLOSE,LEEDS,LS25 7PH

Number:11632639
Status:ACTIVE
Category:Private Limited Company

DOCTOR ONE LIMITED

ALI MAGPIE HALL ROAD,ASHFORD,TN26 1HG

Number:10202821
Status:ACTIVE
Category:Private Limited Company

EVOLUTION AND PHILANTHROPY

ITI CAPITAL LEVEL 33, TOWER 42,LONDON,EC2N 1HQ

Number:06454404
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

I SHIELDS JOINERY LIMITED

17 RHYL STREET,FLEETWOOD,FY7 6BB

Number:09497603
Status:ACTIVE
Category:Private Limited Company

R A M BENNETT LIMITED

2 CHURCH STREET,BURNHAM,SL1 7HZ

Number:10008491
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