CESARI INSURANCE CONSULTANTS LTD
Status | DISSOLVED |
Company No. | 06410317 |
Category | Private Limited Company |
Incorporated | 26 Oct 2007 |
Age | 16 years, 9 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 2 months, 22 days |
SUMMARY
CESARI INSURANCE CONSULTANTS LTD is an dissolved private limited company with number 06410317. It was incorporated 16 years, 9 months, 7 days ago, on 26 October 2007 and it was dissolved 3 years, 2 months, 22 days ago, on 11 May 2021. The company address is 27a Maxwell Road, Northwood, HA6 2XY, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type total exemption full
Date: 06 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Change person director company with change date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-12
Officer name: Mr Dominic Trigg
Documents
Change person director company with change date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-12
Officer name: Mr Christopher George Trigg
Documents
Notification of a person with significant control
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dominic Trigg
Notification date: 2018-11-12
Documents
Notification of a person with significant control
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher George Trigg
Notification date: 2018-11-12
Documents
Cessation of a person with significant control
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cesari Holdings Ltd
Cessation date: 2018-11-12
Documents
Change sail address company with old address new address
Date: 12 Nov 2018
Category: Address
Type: AD02
Old address: Tower House Latimer Chesham Buckinghamshire HP5 1TU England
New address: 27a Maxwell Road Northwood HA6 2XY
Documents
Change account reference date company previous shortened
Date: 15 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-09-30
Documents
Appoint person director company with name date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Trigg
Appointment date: 2018-04-27
Documents
Termination director company with name termination date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Anne Jenkins
Termination date: 2018-04-27
Documents
Termination secretary company with name termination date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Rodwell
Termination date: 2018-04-27
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-27
Old address: Suite B, Tower House Latimer Park, Latimer Road Latimer Chesham Buckinghamshire HP5 1TU
New address: 27a Maxwell Road Northwood HA6 2XY
Documents
Appoint person director company with name date
Date: 27 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher George Trigg
Appointment date: 2018-04-01
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Mortgage satisfy charge full
Date: 30 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 22 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Change person director company with change date
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-04
Officer name: Mrs Christine Anne Jenkins
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Change person director company with change date
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-23
Officer name: Mrs Christine Anne Jenkins
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-22
Old address: 11 Welbeck Street London W1G 9XZ
New address: Suite B, Tower House Latimer Park, Latimer Road Latimer Chesham Buckinghamshire HP5 1TU
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Move registers to sail company with new address
Date: 06 Nov 2014
Category: Address
Type: AD03
New address: Tower House Latimer Chesham Buckinghamshire HP5 1TU
Documents
Change sail address company with new address
Date: 06 Nov 2014
Category: Address
Type: AD02
New address: Tower House Latimer Chesham Buckinghamshire HP5 1TU
Documents
Change person secretary company with change date
Date: 06 Nov 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-01
Officer name: Mrs Julie Rodwell
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Rodwell
Documents
Termination secretary company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sheila Stone
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-01
Old address: Church Lane House, Church Lane Chalfont St Peter Buckinghamshire SL9 8DF
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Change person secretary company with change date
Date: 03 Aug 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-12
Officer name: Mrs Sheila Stone
Documents
Termination director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Dean
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Mrs Christine Anne Jenkins
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Thomas Alexis Dean
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/12/2008
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 20 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sheila stone / 12/11/2008
Documents
Legacy
Date: 07 Mar 2008
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 24 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
BARR POUND FARM,BARR BEACON,WS9 0QT
Number: | 01252406 |
Status: | ACTIVE |
Category: | Private Limited Company |
12B AMBROSE AVENUE,LONDON,NW11 9AN
Number: | 11930171 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORSEFAIR HOUSE,LEICESTER,LE1 5BP
Number: | 01431398 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MERRIVALE HOUSE MANAGEMENT COMPANY LIMITED
LIMES COTTAGE,CANTERBURY,CT2 9AU
Number: | 03143808 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 GREENLAND STREET,LONDON,
Number: | LP004722 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE LOCK UP SHOP STREETWEAR COMPANY LTD
1 LADYBOWER AVENUE,HUDDERSFIELD,HD4 5XA
Number: | 10641708 |
Status: | ACTIVE |
Category: | Private Limited Company |