CEPAGUAVA LTD
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
02/11/232 November 2023 | Micro company accounts made up to 2023-04-05 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
22/05/2322 May 2023 | Registered office address changed from 33 Ochrewell Avenue Deighton Huddersfield HD2 1LL to Office G, Charles Henry House 130 Worcester Road Droitwich WR9 8AN on 2023-05-22 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
16/01/2316 January 2023 | Confirmation statement made on 2022-10-11 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
23/09/2223 September 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-04-05 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-11 with updates |
27/05/2127 May 2021 | PREVSHO FROM 31/10/2021 TO 05/04/2021 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
25/03/2125 March 2021 | CESSATION OF RYAN OSBORNE AS A PSC |
23/03/2123 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANCY DELA CRUZ |
17/03/2117 March 2021 | APPOINTMENT TERMINATED, DIRECTOR RYAN OSBORNE |
16/03/2116 March 2021 | DIRECTOR APPOINTED MRS NANCY DELA CRUZ |
09/11/209 November 2020 | REGISTERED OFFICE CHANGED ON 09/11/2020 FROM FLAT 40 CAERNARVON HOUSE HALLFIELD ESTATE LONDON W2 6EG ENGLAND |
12/10/2012 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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