CEPAGUAVA LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 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

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

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

View Document

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

View Accounts

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-10-11 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-11 with updates

View Document

27/05/2127 May 2021 PREVSHO FROM 31/10/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

25/03/2125 March 2021 CESSATION OF RYAN OSBORNE AS A PSC

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANCY DELA CRUZ

View Document

17/03/2117 March 2021 APPOINTMENT TERMINATED, DIRECTOR RYAN OSBORNE

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MRS NANCY DELA CRUZ

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM FLAT 40 CAERNARVON HOUSE HALLFIELD ESTATE LONDON W2 6EG ENGLAND

View Document

12/10/2012 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information