Founded in 2007, Cepac Doncaster Holdings Ltd are based in London, it's status at Companies House is "Dissolved". There is one director listed for this company at Companies House. We don't know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAY'S INN SECRETARIES LIMITED | 09 January 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 January 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 September 2014 | |
DS01 - Striking off application by a company | 23 September 2014 | |
AR01 - Annual Return | 07 February 2014 | |
CH04 - Change of particulars for corporate secretary | 07 February 2014 | |
AA - Annual Accounts | 26 November 2013 | |
AA01 - Change of accounting reference date | 23 May 2013 | |
AR01 - Annual Return | 19 February 2013 | |
CERTNM - Change of name certificate | 29 January 2013 | |
RESOLUTIONS - N/A | 11 January 2013 | |
CONNOT - N/A | 11 January 2013 | |
CH01 - Change of particulars for director | 10 January 2013 | |
AP04 - Appointment of corporate secretary | 10 January 2013 | |
TM02 - Termination of appointment of secretary | 09 January 2013 | |
MG01 - Particulars of a mortgage or charge | 07 January 2013 | |
AD01 - Change of registered office address | 07 January 2013 | |
AA01 - Change of accounting reference date | 04 January 2013 | |
TM01 - Termination of appointment of director | 04 January 2013 | |
AP01 - Appointment of director | 04 January 2013 | |
AP01 - Appointment of director | 04 January 2013 | |
AP01 - Appointment of director | 04 January 2013 | |
AP01 - Appointment of director | 04 January 2013 | |
AA - Annual Accounts | 04 January 2013 | |
MG01 - Particulars of a mortgage or charge | 03 January 2013 | |
MG01 - Particulars of a mortgage or charge | 03 January 2013 | |
MG01 - Particulars of a mortgage or charge | 03 January 2013 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AA - Annual Accounts | 03 June 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH03 - Change of particulars for secretary | 03 November 2009 | |
287 - Change in situation or address of Registered Office | 21 September 2009 | |
AA - Annual Accounts | 24 June 2009 | |
363a - Annual Return | 26 January 2009 | |
288b - Notice of resignation of directors or secretaries | 26 January 2009 | |
AA - Annual Accounts | 09 July 2008 | |
363a - Annual Return | 07 February 2008 | |
225 - Change of Accounting Reference Date | 05 July 2007 | |
287 - Change in situation or address of Registered Office | 23 April 2007 | |
288b - Notice of resignation of directors or secretaries | 23 April 2007 | |
288b - Notice of resignation of directors or secretaries | 23 April 2007 | |
288a - Notice of appointment of directors or secretaries | 23 April 2007 | |
288a - Notice of appointment of directors or secretaries | 23 April 2007 | |
CERTNM - Change of name certificate | 28 March 2007 | |
NEWINC - New incorporation documents | 25 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 December 2012 | Outstanding |
N/A |
All assets debenture | 21 December 2012 | Outstanding |
N/A |
Omnibus guarantee and set-off agreement | 21 December 2012 | Outstanding |
N/A |