-
CERAMASPEED ACQUISITION COMPANY LIMITED - 9a Burroughs Gardens, London, NW4 4AU, United Kingdom
Company Information
- Company registration number
- 06778026
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 9a Burroughs Gardens
- London
- NW4 4AU 9a Burroughs Gardens, London, NW4 4AU UK
Management
- Managing Directors
- LEVIE, Leonard Maleson
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-12-22
- Dissolved on
- 2021-05-18
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Mr Leonard Levie
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-12-22
- Annual Return
- Due Date: 2021-02-02
- Last Date: 2019-12-22
-
CERAMASPEED ACQUISITION COMPANY LIMITED Company Description
- CERAMASPEED ACQUISITION COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 06778026. Its current trading status is "closed". It was registered 2008-12-22. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-12-22.It can be contacted at 9A Burroughs Gardens .
Get CERAMASPEED ACQUISITION COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ceramaspeed Acquisition Company Limited - 9a Burroughs Gardens, London, NW4 4AU, United Kingdom
Did you know? kompany provides original and official company documents for CERAMASPEED ACQUISITION COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
dissolution-application-strike-off-company (2021-02-18) - DS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-01-03) - AA
-
gazette-filings-brought-up-to-date (2020-01-04) - DISS40
-
change-person-director-company-with-change-date (2020-01-06) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-04-15) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2020-01-20) - PSC09
-
notification-of-a-person-with-significant-control (2020-01-21) - PSC01
-
confirmation-statement-with-updates (2020-01-14) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-09) - TM01
-
gazette-notice-compulsory (2019-12-03) - GAZ1
-
confirmation-statement-with-updates (2019-02-27) - CS01
-
gazette-filings-brought-up-to-date (2019-02-16) - DISS40
-
accounts-with-accounts-type-group (2019-02-13) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-31) - CS01
-
gazette-notice-compulsory (2018-12-11) - GAZ1
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control-statement (2017-12-21) - PSC08
-
cessation-of-a-person-with-significant-control (2017-12-21) - PSC07
-
resolution (2017-11-15) - RESOLUTIONS
-
accounts-with-accounts-type-group (2017-09-25) - AA
-
gazette-filings-brought-up-to-date (2017-06-17) - DISS40
-
confirmation-statement-with-updates (2017-06-14) - CS01
-
appoint-person-director-company-with-name-date (2017-04-24) - AP01
-
gazette-notice-compulsory (2017-03-21) - GAZ1
-
capital-allotment-shares (2017-11-28) - SH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-14) - AR01
-
change-person-director-company-with-change-date (2016-01-12) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-group (2015-10-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-13) - MR01
-
accounts-with-accounts-type-group (2015-06-09) - AA
-
administrative-restoration-company (2015-06-09) - RT01
-
gazette-dissolved-compulsory (2015-04-28) - GAZ2
-
gazette-notice-compulsory (2015-01-13) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-09) - AR01
keyboard_arrow_right 2014
-
gazette-filings-brought-up-to-date (2014-04-26) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-23) - AR01
-
gazette-notice-compulsary (2014-04-22) - GAZ1
keyboard_arrow_right 2013
-
accounts-with-accounts-type-group (2013-10-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-23) - AR01
keyboard_arrow_right 2012
-
administrative-restoration-company (2012-05-31) - RT01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-11) - AR01
-
accounts-with-accounts-type-group (2012-06-11) - AA
-
change-registered-office-address-company-with-date-old-address (2012-07-31) - AD01
-
accounts-with-accounts-type-group (2012-11-02) - AA
keyboard_arrow_right 2011
-
gazette-dissolved-compulsary (2011-04-05) - GAZ2
keyboard_arrow_right 2010
-
gazette-notice-compulsary (2010-12-21) - GAZ1
-
resolution (2010-06-25) - RESOLUTIONS
-
gazette-filings-brought-up-to-date (2010-06-15) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-14) - AR01
-
gazette-notice-compulsary (2010-04-20) - GAZ1
keyboard_arrow_right 2009
-
legacy (2009-08-01) - 288a
-
legacy (2009-08-01) - 287
keyboard_arrow_right 2008
-
legacy (2008-12-24) - 288b
-
incorporation-company (2008-12-22) - NEWINC