CAEL INTERNET SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
05/11/195 November 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
20/08/1920 August 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
07/08/197 August 2019 | APPLICATION FOR STRIKING-OFF |
07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
15/06/1815 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA ALISON MORTEN |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
24/05/1724 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/11/148 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/10/1321 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/10/1224 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/10/1129 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/10/0920 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MORTEN / 19/10/2009 |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
19/10/0719 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/06/0713 June 2007 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 30 SAINT LEONARDS AVENUE WOODHALL SPA LINCOLNSHIRE LN10 6TA |
13/06/0713 June 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/06/0713 June 2007 | NEW SECRETARY APPOINTED |
14/11/0614 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/12/056 December 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
12/08/0512 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
06/07/046 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
17/11/0317 November 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
31/07/0331 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
13/11/0213 November 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
04/08/024 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
27/10/0127 October 2001 | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
16/08/0116 August 2001 | REGISTERED OFFICE CHANGED ON 16/08/01 FROM: STOCKMANS COTTAGE HONEYBOURNE LANE, MICKLETON CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6PU |
08/08/018 August 2001 | DIRECTOR RESIGNED |
18/10/0018 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company