CEYTECH LIMITED

Company Documents

DateDescription
17/04/2317 April 2023 Final Gazette dissolved following liquidation

View Document

17/04/2317 April 2023 Final Gazette dissolved following liquidation

View Document

17/01/2317 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/05/2220 May 2022 Liquidators' statement of receipts and payments to 2022-04-12

View Document

21/06/2121 June 2021 Liquidators' statement of receipts and payments to 2021-04-12

View Document

10/09/1910 September 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009291

View Document

20/06/1920 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/04/2019:LIQ. CASE NO.1

View Document

26/06/1826 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/04/2018:LIQ. CASE NO.1

View Document

03/06/173 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2017

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 17 THE HEDGEROWS FURZTON MILTON KEYNES MK4 1BD

View Document

27/04/1627 April 2016 STATEMENT OF AFFAIRS/4.19

View Document

27/04/1627 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/1627 April 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/09/1521 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/09/1411 September 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MRS NILMINI GRACE DE SILVA

View Document

29/03/1429 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 43 WOODMANCOTE ROAD SOUTHSEA HAMPSHIRE PO4 8DD

View Document

13/11/1313 November 2013 DISS40 (DISS40(SOAD))

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

07/11/137 November 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 96 SWIFTSURE ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6YL UNITED KINGDOM

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY GAYANI KARIYAPPERUMA

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/09/1213 September 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/11/1115 November 2011 DISS40 (DISS40(SOAD))

View Document

13/11/1113 November 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 58 BOUNDARY ROAD LONDON E13 9QG UNITED KINGDOM

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THUSHANTHA LAKMAL BETTI PILLIPPUGE / 01/10/2009

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GAYANI NUDEEKSHA KARIYAPPERUMA / 01/10/2009

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

16/12/1016 December 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / GAYANI NUDEEKSHA KARIYAPPERUMA / 01/10/2009

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THUSHANTHA LAKMAL BETTI PILLIPPUGE / 01/10/2009

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 81A KATHERINE ROAD EAST HAM LONDON E6 1EW

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

25/12/0925 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/10/0926 October 2009 Annual return made up to 15 July 2009 with full list of shareholders

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 35 GOODEY ROAD BARKING ESSEX IG11 9PB UK

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

15/07/0815 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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