- Company Overview for CESAR FERNANDEZ LIMITED (06971821)
- Filing history for CESAR FERNANDEZ LIMITED (06971821)
- People for CESAR FERNANDEZ LIMITED (06971821)
- More for CESAR FERNANDEZ LIMITED (06971821)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2013 | DS01 | Application to strike the company off the register | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Aug 2012 | AR01 |
Annual return made up to 24 July 2012 with full list of shareholders
Statement of capital on 2012-08-01
|
|
01 Aug 2012 | AD02 | Register inspection address has been changed from 205 Chadwick Street Hunslet Leeds LS10 1NW United Kingdom | |
01 Aug 2012 | CH01 | Director's details changed for Mr Cesar Fernandez Lledias on 25 November 2011 | |
01 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
29 Jul 2011 | CH01 | Director's details changed for Mr Cesar Fernandez Lledias on 24 October 2010 | |
29 Jul 2011 | AD02 | Register inspection address has been changed from 58 Cartier House the Boulevard Leeds LS10 1JT United Kingdom | |
28 Jul 2011 | AD01 | Registered office address changed from 205 Chadwick Street Hunslet Leeds LS10 1NW England on 28 July 2011 | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Nov 2010 | AD01 | Registered office address changed from 58 Cartier House the Boulevard Leeds LS10 1JT on 26 November 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Cesar Fernandez Lledias on 2 October 2009 | |
09 Aug 2010 | AD02 | Register inspection address has been changed | |
18 Mar 2010 | AD01 | Registered office address changed from 17 Wellowgate Mews Grimsby North East Lincolnshire DN32 0RY on 18 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Cesar Fernandez Lledias on 3 March 2010 | |
24 Jul 2009 | NEWINC | Incorporation |