CESAR GL LTD

Company Documents

DateDescription
06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM C/O JOHNSTON CARMICHAEL 107-111 FLEET STREET LONDON EC4A 2AB

View Document

10/05/1910 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

17/04/1917 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

17/04/1917 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/03/1911 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 PREVSHO FROM 31/08/2019 TO 31/12/2018

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR CESAR GONZALEZ-LOPEZ / 06/04/2016

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/10/1415 October 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CESAR A. GONZALEZ LOPEZ / 05/09/2013

View Document

05/09/135 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 25 ADELPHI STREET MILTON KEYNES MK9 4AE UNITED KINGDOM

View Document

17/08/1117 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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