CENACO ALLIANCE LTD: Filings

  • Overview

    Company NameCENACO ALLIANCE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08811395
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CENACO ALLIANCE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2015

    Statement of capital on Aug 28, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Aug 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Justin Sloan as a director on Aug 22, 2015

    1 pagesTM01

    Appointment of Mr Mark David Farrow as a director on Aug 21, 2015

    2 pagesAP01

    Registered office address changed from 1 King Street London EC2V 8AU to 152 - 160 City Road London EC1V 2NX on Aug 12, 2015

    1 pagesAD01

    Annual return made up to Jul 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Ernest Dugbarty as a director on Jul 01, 2015

    1 pagesTM01

    Appointment of Mr Justin Sloan as a director on Jul 01, 2015

    2 pagesAP01

    Annual return made up to Nov 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Ernest Dugbarty as a director on Nov 10, 2014

    2 pagesAP01

    Termination of appointment of Konstantin Nemchukov as a director on Nov 10, 2014

    1 pagesTM01

    Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England to 1 King Street London EC2V 8AU on Nov 10, 2014

    1 pagesAD01

    Incorporation

    36 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 1
    SH01
    incorporationDec 11, 2013

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    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