CAEFATIGUE LTD

08628183
CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1HY

Documents

Documents
Date Category Description Pages
19 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
03 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 officers Termination of appointment of director (David Anthony Mills) 1 Buy now
21 Oct 2022 accounts Annual Accounts 10 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 accounts Annual Accounts 20 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
07 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2020 officers Termination of appointment of director (John Janevic) 1 Buy now
29 Jun 2020 officers Appointment of director (Mr Alexander Stafford Montgomery) 2 Buy now
29 Jun 2020 officers Appointment of director (Mr David Anthony Mills) 2 Buy now
29 Jun 2020 officers Appointment of secretary (Miss Helen Elizabeth Peall) 2 Buy now
29 Jun 2020 officers Termination of appointment of director (Andrew William Bligh) 1 Buy now
17 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Mar 2020 officers Termination of appointment of director (Stuart Clifford Kerr) 1 Buy now
16 Mar 2020 officers Termination of appointment of director (Neil William Maurice Bishop) 1 Buy now
16 Mar 2020 officers Termination of appointment of director (Annabel Patricia Bishop) 1 Buy now
16 Mar 2020 officers Appointment of director (Mr John Janevic) 2 Buy now
16 Mar 2020 officers Appointment of director (Mr Andrew William Bligh) 2 Buy now
10 Mar 2020 accounts Annual Accounts 6 Buy now
03 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Feb 2020 capital Return of Allotment of shares 3 Buy now
07 Feb 2020 capital Return of Allotment of shares 3 Buy now
13 Dec 2019 resolution Resolution 26 Buy now
05 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2019 officers Change of particulars for director (Mr Neil William Maurice Bishop) 2 Buy now
04 Dec 2019 officers Change of particulars for director (Mrs Annabel Patricia Bishop) 2 Buy now
04 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Nov 2019 accounts Annual Accounts 5 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 accounts Annual Accounts 5 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2018 officers Change of particulars for director (Mr Neil William Maurice Bishop) 2 Buy now
24 Jan 2018 officers Change of particulars for director (Mrs Annabel Patricia Bishop) 2 Buy now
23 Jan 2018 officers Change of particulars for director (Mrs Annabel Patricia Bishop) 2 Buy now
23 Jan 2018 officers Appointment of director (Dr Stuart Clifford Kerr) 2 Buy now
23 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2017 accounts Annual Accounts 5 Buy now
29 Mar 2017 accounts Annual Accounts 4 Buy now
19 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2015 accounts Annual Accounts 4 Buy now
26 Aug 2015 annual-return Annual Return 4 Buy now
19 Apr 2015 accounts Annual Accounts 4 Buy now
07 Oct 2014 capital Return of Allotment of shares 3 Buy now
07 Oct 2014 capital Return of Allotment of shares 3 Buy now
22 Aug 2014 capital Return of Allotment of shares 3 Buy now
22 Aug 2014 annual-return Annual Return 4 Buy now
29 Jul 2013 incorporation Incorporation Company 8 Buy now