CEPACTIOUS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-04-05

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Confirmation statement made on 2022-09-05 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-04-05

View Document

12/05/2212 May 2022 Previous accounting period shortened from 2022-06-30 to 2022-04-05

View Document

20/07/2120 July 2021 Registered office address changed from Office L4C Roma Plaza 55 Waterloo Road Wolverhampton WV1 4NB to Office 3a Market Chambers 29 Market Place Mansfield NG18 1JA on 2021-07-20

View Document

09/07/219 July 2021 Cessation of Courtney Jade Wright as a person with significant control on 2021-06-20

View Document

07/07/217 July 2021 Notification of Richard Martinez as a person with significant control on 2021-06-20

View Document

28/06/2128 June 2021 Termination of appointment of Courtney Jade Wright as a director on 2021-06-20

View Document

24/06/2124 June 2021 Registered office address changed from Office L4C, Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to Office L4C Roma Plaza 55 Waterloo Road Wolverhampton WV1 4NB on 2021-06-24

View Document

24/06/2124 June 2021 Appointment of Mr Richard Martinez as a director on 2021-06-20

View Document

16/06/2116 June 2021 Registered office address changed from 61 Elphick Road Newhaven BN9 9SY England to Office L4C, Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB on 2021-06-16

View Document


More Company Information


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