-
CETRA IT LIMITED - 9th Floor 3 Hardman Street, Manchester, M3 3HF, United Kingdom
Company Information
- Company registration number
- 07190949
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 9th Floor 3 Hardman Street
- Manchester
- M3 3HF 9th Floor 3 Hardman Street, Manchester, M3 3HF UK
Management
- Managing Directors
- HODARI, Philip Isaac
- RICHARDSON, Keith John
- Company secretaries
- LITTMAN, Wendy
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-16
- Dissolved on
- 2021-12-04
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Dpco Limited
- Dpco Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- HALLCO 1740 LIMITED
- Filing of Accounts
- Due Date: 2020-02-29
- Last Date: 2018-05-31
- Last Return Made Up To:
- 2012-12-01
- Annual Return
- Due Date: 2021-01-12
- Last Date: 2019-12-01
-
CETRA IT LIMITED Company Description
- CETRA IT LIMITED is a ltd registered in United Kingdom with the Company reg no 07190949. Its current trading status is "closed". It was registered 2010-03-16. It was previously called HALLCO 1740 LIMITED. It has declared SIC or NACE codes as "74990". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-12-01.It can be contacted at 9Th Floor 3 Hardman Street .
Get CETRA IT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cetra It Limited - 9th Floor 3 Hardman Street, Manchester, M3 3HF, United Kingdom
Did you know? kompany provides original and official company documents for CETRA IT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-members-return-of-final-meeting (2021-09-04) - LIQ13
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-07) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-03-11) - 600
-
resolution (2020-03-11) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2020-02-27) - MR04
-
liquidation-voluntary-declaration-of-solvency (2020-03-11) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-12) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-27) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-27) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-07) - CS01
-
accounts-with-accounts-type-full (2017-03-06) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-06-28) - AA
-
confirmation-statement-with-updates (2016-12-12) - CS01
-
gazette-filings-brought-up-to-date (2016-06-29) - DISS40
-
termination-director-company-with-name-termination-date (2016-06-27) - TM01
-
termination-director-company-with-name-termination-date (2016-06-13) - TM01
-
gazette-notice-compulsory (2016-05-03) - GAZ1
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-08) - AR01
-
accounts-with-accounts-type-full (2015-03-10) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-06-03) - AP01
-
accounts-with-accounts-type-full (2014-02-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-06) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-16) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-11-29) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-08-05) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-21) - AA
-
resolution (2013-04-09) - RESOLUTIONS
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-11) - AR01
-
appoint-person-director-company-with-name (2012-09-20) - AP01
-
termination-director-company-with-name (2012-06-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-20) - AR01
-
accounts-with-accounts-type-dormant (2012-01-19) - AA
-
termination-director-company-with-name (2012-01-10) - TM01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-09-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-12) - AR01
-
second-filing-of-form-with-form-type (2011-08-12) - RP04
-
certificate-change-of-name-company (2011-12-13) - CERTNM
-
appoint-person-director-company-with-name (2011-12-13) - AP01
-
appoint-person-secretary-company-with-name (2011-12-13) - AP03
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-05-13) - AP01
-
incorporation-company (2010-03-16) - NEWINC
-
capital-allotment-shares (2010-05-13) - SH01
-
change-registered-office-address-company-with-date-old-address (2010-05-13) - AD01
-
change-account-reference-date-company-current-extended (2010-05-13) - AA01
-
termination-director-company-with-name (2010-05-13) - TM01