CERACRYL LABORATORIES LIMITED: Filings
Overview
| Company Name | CERACRYL LABORATORIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02456262 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CERACRYL LABORATORIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Gabriela Pueyo Roberts as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Catherine Elizabeth Barton as a director on Dec 05, 2018 | 1 pages | TM01 | ||
Termination of appointment of Edward Joseph Coyle as a director on Sep 14, 2018 | 1 pages | TM01 | ||
Appointment of Dr Steven John Preddy as a director on Sep 14, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Ms Catherine Elizabeth Barton as a director on Feb 28, 2018 | 2 pages | AP01 | ||
Termination of appointment of David Jon Leatherbarrow as a director on Feb 28, 2018 | 1 pages | TM01 | ||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||
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 pages | AD02 | ||
Secretary's details changed for Bupa Secretaries Limited on Dec 08, 2017 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Change of details for Jdh Holdings Ltd as a person with significant control on Nov 24, 2017 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 10 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Jake Stephen Hockley Wright as a director on Jun 30, 2017 | 2 pages | AP01 | ||
Termination of appointment of Julian Francis Perry as a director on Jun 30, 2017 | 1 pages | TM01 | ||
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