Date | Description |
2023-06-07 |
delete company_previous_name CEBA MARKETING LIMITED |
2023-02-17 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2022:LIQ. CASE NO.1 |
2022-01-07 |
delete address PRESTON PARK HOUSE, SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB |
2022-01-07 |
insert address CHATSWORTH HOUSE 39 CHATSWORTH ROAD WORTHING WEST SUSSEX BN11 1LY |
2022-01-07 |
update company_status Active => Liquidation |
2022-01-07 |
update registered_address |
2021-12-30 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-12-30 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2021-12-30 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2021-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2021 FROM
PRESTON PARK HOUSE, SOUTH ROAD
BRIGHTON
EAST SUSSEX
BN1 6SB |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
2019-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA BULLOCK |
2019-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-08 |
update statutory_documents DIRECTOR APPOINTED LAURA MARIE BULLOCK |
2017-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEHINDE FASAN |
2017-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JESSICA MANDEVILLE |
2016-02-09 |
update returns_last_madeup_date 2015-01-20 => 2016-01-20 |
2016-02-09 |
update returns_next_due_date 2016-02-17 => 2017-02-17 |
2016-02-05 |
update statutory_documents DIRECTOR APPOINTED JESSICA ERIN MANDEVILLE |
2016-02-05 |
update statutory_documents DIRECTOR APPOINTED KEHINDE DOLAPO FASAN |
2016-01-28 |
update statutory_documents 20/01/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update num_mort_outstanding 3 => 0 |
2015-09-07 |
update num_mort_satisfied 0 => 3 |
2015-08-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-08-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-08-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-02-07 |
update returns_last_madeup_date 2014-01-20 => 2015-01-20 |
2015-02-07 |
update returns_next_due_date 2015-02-17 => 2016-02-17 |
2015-01-27 |
update statutory_documents 20/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-20 => 2014-01-20 |
2014-02-07 |
update returns_next_due_date 2014-02-17 => 2015-02-17 |
2014-01-27 |
update statutory_documents 20/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-20 => 2013-01-20 |
2013-06-24 |
update returns_next_due_date 2013-02-17 => 2014-02-17 |
2013-01-28 |
update statutory_documents 20/01/13 FULL LIST |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN RICHARD HOPMEIER / 10/08/2012 |
2012-03-15 |
update statutory_documents 20/01/12 FULL LIST |
2011-12-16 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN RICHARD HOPMEIER / 15/12/2011 |
2011-02-07 |
update statutory_documents 20/01/11 FULL LIST |
2010-12-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-23 |
update statutory_documents 20/01/10 FULL LIST |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN RICHARD HOPMEIER / 19/01/2010 |
2010-02-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE ALAN RICHARD HOPMEIER / 19/01/2010 |
2010-02-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLOTTE HOPMEIER |
2010-02-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE HOPMEIER |
2010-02-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-05 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-01-27 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGE HOPMEIER / 30/09/2008 |
2009-01-27 |
update statutory_documents RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
2008-05-13 |
update statutory_documents RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
2008-05-08 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGE HOPMEIER / 18/05/2007 |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-03-20 |
update statutory_documents SECRETARY RESIGNED |
2007-03-20 |
update statutory_documents RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
2007-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-01 |
update statutory_documents RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS; AMEND |
2006-01-27 |
update statutory_documents RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
2005-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-02-04 |
update statutory_documents RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
2004-02-07 |
update statutory_documents RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
2003-07-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-28 |
update statutory_documents SECRETARY RESIGNED |
2003-07-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-26 |
update statutory_documents SECRETARY RESIGNED |
2003-07-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
2003-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-10 |
update statutory_documents COMPANY NAME CHANGED
CEBA MARKETING LIMITED
CERTIFICATE ISSUED ON 10/04/03 |
2003-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-22 |
update statutory_documents SECRETARY RESIGNED |
2003-01-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |