CETONA MEATS LIMITED

06950197
OFFICE 3 56 BROADWICK STREET LONDON ENGLAND W1F 7AJ

Documents

Documents
Date Category Description Pages
04 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
03 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
08 Jul 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 officers Appointment of director (Miss Grace Charlesworth) 2 Buy now
30 Sep 2021 officers Termination of appointment of director (Duncan Joseph Whittle) 1 Buy now
28 Sep 2021 accounts Annual Accounts 4 Buy now
23 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 accounts Annual Accounts 4 Buy now
14 Sep 2020 officers Appointment of director (Mr Duncan Joseph Whittle) 2 Buy now
14 Sep 2020 officers Termination of appointment of director (David Cathersides) 1 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 7 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 accounts Annual Accounts 7 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 officers Appointment of director (Mr David Cathersides) 2 Buy now
23 Feb 2018 officers Termination of appointment of director (Richard Peter Hazzard) 1 Buy now
16 Aug 2017 accounts Annual Accounts 7 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2017 officers Appointment of director (Mr Richard Peter Hazzard) 2 Buy now
30 Mar 2017 officers Appointment of director (Mr Benjamin James Anthony Bateson) 2 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
08 Sep 2016 miscellaneous Miscellaneous 27 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Jun 2016 officers Change of particulars for director (Beatrice Signori) 2 Buy now
03 Mar 2016 officers Termination of appointment of director (David John Smith) 2 Buy now
03 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Mar 2016 officers Termination of appointment of director (Colin James Norton) 2 Buy now
23 Feb 2016 officers Termination of appointment of secretary (Colin James Norton) 2 Buy now
04 Feb 2016 officers Appointment of director (Beatrice Signori) 3 Buy now
17 Sep 2015 accounts Annual Accounts 4 Buy now
21 Aug 2015 annual-return Annual Return 4 Buy now
21 Aug 2015 officers Change of particulars for director (Mr Colin James Norton) 2 Buy now
21 Aug 2015 officers Change of particulars for secretary (Mr Colin James Norton) 1 Buy now
21 Aug 2015 officers Change of particulars for director (David John Smith) 2 Buy now
16 Sep 2014 accounts Annual Accounts 4 Buy now
20 Aug 2014 annual-return Annual Return 5 Buy now
18 Sep 2013 accounts Annual Accounts 4 Buy now
14 Aug 2013 annual-return Annual Return 5 Buy now
01 Oct 2012 accounts Annual Accounts 4 Buy now
09 Jul 2012 annual-return Annual Return 5 Buy now
12 Jul 2011 annual-return Annual Return 5 Buy now
31 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Apr 2011 accounts Annual Accounts 4 Buy now
13 Oct 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Jul 2010 annual-return Annual Return 5 Buy now
28 Jun 2010 mortgage Particulars of a mortgage or charge 13 Buy now
17 Dec 2009 mortgage Particulars of a mortgage or charge 9 Buy now
02 Jul 2009 incorporation Incorporation Company 13 Buy now