CEQUENT UK LIMITED

Register to unlock more data on OkredoRegister

CEQUENT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08081641

Incorporation date

24/05/2012

Size

Full

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2012)
dot icon25/06/2023
Final Gazette dissolved following liquidation
dot icon26/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon25/03/2023
Return of final meeting in a members' voluntary winding up
dot icon20/09/2022
Registered office address changed from Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY United Kingdom to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2022-09-20
dot icon20/09/2022
Appointment of a voluntary liquidator
dot icon20/09/2022
Declaration of solvency
dot icon20/09/2022
Resolutions
dot icon01/06/2022
Confirmation statement made on 2022-05-24 with updates
dot icon17/01/2022
Termination of appointment of Reiner Gunter Spatke as a director on 2021-12-31
dot icon21/12/2021
Statement of capital on 2021-12-21
dot icon21/12/2021
Statement by Directors
dot icon21/12/2021
Solvency Statement dated 15/12/21
dot icon21/12/2021
Resolutions
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-05-24 with updates
dot icon12/06/2021
Resolutions
dot icon03/02/2021
Satisfaction of charge 080816410006 in full
dot icon03/02/2021
Satisfaction of charge 080816410007 in full
dot icon03/02/2021
Satisfaction of charge 080816410008 in full
dot icon03/02/2021
Satisfaction of charge 080816410009 in full
dot icon03/02/2021
Satisfaction of charge 080816410013 in full
dot icon03/02/2021
Satisfaction of charge 080816410014 in full
dot icon23/12/2020
Statement by Directors
dot icon23/12/2020
Statement of capital on 2020-12-23
dot icon23/12/2020
Solvency Statement dated 28/07/20
dot icon23/12/2020
Resolutions
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon18/11/2020
Compulsory strike-off action has been discontinued
dot icon17/11/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon09/09/2020
Director's details changed for Matthew Joseph Meyer on 2020-08-01
dot icon08/09/2020
Appointment of Matthew Joseph Meyer as a director on 2020-08-01
dot icon07/09/2020
Appointment of Intertrust (Uk) Limited as a secretary on 2020-07-31
dot icon07/09/2020
Termination of appointment of Jay Samuel Goldbaum as a secretary on 2020-07-31
dot icon06/08/2020
Statement by Directors
dot icon06/08/2020
Solvency Statement dated 28/07/20
dot icon06/08/2020
Resolutions
dot icon30/07/2020
Termination of appointment of Mesut Gursoy as a director on 2020-06-18
dot icon22/07/2020
Full accounts made up to 2018-12-31
dot icon25/03/2020
Satisfaction of charge 080816410003 in full
dot icon25/03/2020
Satisfaction of charge 080816410001 in full
dot icon25/03/2020
Satisfaction of charge 080816410002 in full
dot icon25/03/2020
Satisfaction of charge 080816410011 in full
dot icon25/03/2020
Satisfaction of charge 080816410012 in full
dot icon25/03/2020
Satisfaction of charge 080816410004 in full
dot icon25/03/2020
Satisfaction of charge 080816410005 in full
dot icon25/03/2020
Satisfaction of charge 080816410010 in full
dot icon25/10/2019
Appointment of Mesut Gursoy as a director on 2019-08-30
dot icon25/10/2019
Termination of appointment of Jason Cameron Kieseker as a director on 2019-08-30
dot icon25/10/2019
Appointment of Dr Reiner Gunter Spatke as a director on 2019-08-30
dot icon18/06/2019
Registration of charge 080816410010, created on 2019-06-11
dot icon18/06/2019
Registration of charge 080816410011, created on 2019-06-06
dot icon18/06/2019
Registration of charge 080816410013, created on 2019-06-06
dot icon18/06/2019
Registration of charge 080816410014, created on 2019-06-06
dot icon18/06/2019
Registration of charge 080816410012, created on 2019-06-06
dot icon17/06/2019
Registration of charge 080816410009, created on 2019-06-11
dot icon14/06/2019
Registration of charge 080816410008, created on 2019-06-11
dot icon07/06/2019
Secretary's details changed for Jay Samuel Goldbaum on 2016-06-01
dot icon06/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon10/05/2019
Registration of charge 080816410007, created on 2019-04-23
dot icon10/05/2019
Registration of charge 080816410006, created on 2019-04-23
dot icon09/05/2019
Registration of charge 080816410005, created on 2019-04-23
dot icon10/04/2019
Memorandum and Articles of Association
dot icon21/03/2019
Resolutions
dot icon19/03/2019
Termination of appointment of David Gerard Rice as a director on 2018-11-09
dot icon19/03/2019
Appointment of Jay Samuel Goldbaum as a director on 2018-11-09
dot icon19/03/2019
Termination of appointment of Paul Charles Caruso as a director on 2018-09-14
dot icon19/03/2019
Appointment of Jason Cameron Kieseker as a director on 2018-09-14
dot icon21/11/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon24/08/2017
Director's details changed for Paul Charles Caruso on 2017-08-18
dot icon01/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon26/10/2016
Full accounts made up to 2015-12-31
dot icon20/10/2016
Auditor's resignation
dot icon19/08/2016
Register(s) moved to registered inspection location 1 C/O Kpmg St. Peters Square Manchester M2 3AE
dot icon19/08/2016
Register inspection address has been changed to 1 C/O Kpmg St. Peters Square Manchester M2 3AE
dot icon13/07/2016
Registered office address changed from Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY United Kingdom to Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY on 2016-07-13
dot icon07/07/2016
Registered office address changed from Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY United Kingdom to Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY on 2016-07-07
dot icon01/07/2016
Registered office address changed from 44 Scudamore Road Leicester LE3 1UG to Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY on 2016-07-01
dot icon08/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon23/12/2015
Registration of charge 080816410001, created on 2015-12-22
dot icon23/12/2015
Registration of charge 080816410004, created on 2015-12-22
dot icon23/12/2015
Registration of charge 080816410003, created on 2015-12-22
dot icon23/12/2015
Registration of charge 080816410002, created on 2015-12-22
dot icon16/11/2015
Appointment of Paul Charles Caruso as a director on 2015-09-14
dot icon13/11/2015
Termination of appointment of Jason Cameron Kieseker as a director on 2015-09-14
dot icon13/11/2015
Termination of appointment of Joshua Alan Sherbin as a secretary on 2015-08-31
dot icon13/11/2015
Appointment of Jay Samuel Goldbaum as a secretary on 2015-08-31
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon10/06/2015
Appointment of Jason Cameron Kieseker as a director on 2015-06-05
dot icon10/06/2015
Termination of appointment of Mark Edward Box as a director on 2015-06-05
dot icon30/09/2014
Director's details changed for David Gerard Rice on 2014-09-24
dot icon30/09/2014
Director's details changed for Mark Edward Box on 2014-09-24
dot icon02/09/2014
Full accounts made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon13/06/2014
Secretary's details changed for Joshua Alan Sherbin on 2014-05-23
dot icon19/02/2014
Previous accounting period extended from 2013-06-30 to 2013-12-31
dot icon10/07/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon09/07/2013
Compulsory strike-off action has been discontinued
dot icon08/07/2013
Full accounts made up to 2012-06-30
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon28/06/2012
Current accounting period shortened from 2013-05-31 to 2012-06-30
dot icon24/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEQUENT UK LIMITED

CEQUENT UK LIMITED is an(a) Dissolved company incorporated on 24/05/2012 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEQUENT UK LIMITED?

toggle

CEQUENT UK LIMITED is currently Dissolved. It was registered on 24/05/2012 and dissolved on 25/06/2023.

Where is CEQUENT UK LIMITED located?

toggle

CEQUENT UK LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does CEQUENT UK LIMITED do?

toggle

CEQUENT UK LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for CEQUENT UK LIMITED?

toggle

The latest filing was on 25/06/2023: Final Gazette dissolved following liquidation.