CEPAMALUS LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 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

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-15 with no updates

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 2022-10-15 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

07/10/227 October 2022 Micro company accounts made up to 2022-04-05

View Document

12/05/2212 May 2022 Registered office address changed from 33 Elm Street Colne BB8 0RQ United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD on 2022-05-12

View Document

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

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-15 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-04-05

View Document

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

View Accounts

19/03/2119 March 2021 CESSATION OF KAINE CARLON AS A PSC

View Document

17/03/2117 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DE JESUS

View Document

20/02/2120 February 2021 CURRSHO FROM 31/10/2021 TO 05/04/2021

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR KAINE CARLON

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR NEIL DE JESUS

View Document

19/12/2019 December 2020 REGISTERED OFFICE CHANGED ON 19/12/2020 FROM FLAT 6 CROMWELL HOUSE CROMWELL ROAD SALFORD M6 6BQ ENGLAND

View Document

16/10/2016 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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