Covent Garden
London
WC2H 9JQ
Website | www.ceciliagroup.com |
---|
Registered Address | 71 75 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | Mr Connor Addis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £592 |
Cash | £999 |
Current Liabilities | £22,570 |
Latest Accounts | 7 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 07 November |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 November 2017 | Application to strike the company off the register (4 pages) |
10 November 2017 | Micro company accounts made up to 7 November 2017 (2 pages) |
10 November 2017 | Previous accounting period shortened from 31 December 2017 to 7 November 2017 (1 page) |
20 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 March 2017 | Registered office address changed from Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom to 71 75 Shelton Street London WC2H 9JQ on 31 March 2017 (1 page) |
10 March 2017 | Director's details changed for Mr Connor Addis on 9 March 2017 (2 pages) |
21 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
28 September 2016 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 28 September 2016 (1 page) |
25 August 2016 | Company name changed orange sheep marketing LTD\certificate issued on 25/08/16
|
26 February 2016 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
3 December 2015 | Registered office address changed from Unit/Office 36 88-90 Hatton Garden London EC1N 8PN to Kemp House 152 City Road London EC1V 2NX on 3 December 2015 (1 page) |
12 November 2015 | Company name changed cecilia consulting LIMITED\certificate issued on 12/11/15
|
4 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
22 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
25 February 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Incorporation (24 pages) |