CERACRYL LABORATORIES LIMITED: Filings

  • Overview

    Company NameCERACRYL LABORATORIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02456262
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CERACRYL LABORATORIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Gabriela Pueyo Roberts as a director on Feb 01, 2019

    2 pagesAP01

    Termination of appointment of Catherine Elizabeth Barton as a director on Dec 05, 2018

    1 pagesTM01

    Termination of appointment of Edward Joseph Coyle as a director on Sep 14, 2018

    1 pagesTM01

    Appointment of Dr Steven John Preddy as a director on Sep 14, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesGUARANTEE2

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Catherine Elizabeth Barton as a director on Feb 28, 2018

    2 pagesAP01

    Termination of appointment of David Jon Leatherbarrow as a director on Feb 28, 2018

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Register inspection address has been changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England to 1 Angel Court London EC2R 7HJ

    1 pagesAD02

    Secretary's details changed for Bupa Secretaries Limited on Dec 08, 2017

    1 pagesCH04

    Registered office address changed from C/O Compliance Manager Oasis Support Centre, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on Nov 27, 2017

    1 pagesAD01

    Change of details for Jdh Holdings Ltd as a person with significant control on Nov 24, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2017

    10 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Jake Stephen Hockley Wright as a director on Jun 30, 2017

    2 pagesAP01

    Termination of appointment of Julian Francis Perry as a director on Jun 30, 2017

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0