Cegyashails Ltd was dissolved on 2020-02-25.
Cegyashails was a private limited company that could have been found at Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF, UNITED KINGDOM. Its net worth was estimated to be 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formally started on 2017-10-05) was run by 1 director.
Director Lorna S. who was appointed on 25 October 2017.
The company was officially classified as "operation of warehousing and storage facilities for land transport activities" (52103).
The last confirmation statement was filed on 2018-10-04 and last time the statutory accounts were filed was on 05 April 2019.
Cegyashails Ltd Address / Contact
Office Address
Office 10 Chenevare Mews
Office Address2
High Street
Town
Kinver
Post code
DY7 6HF
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10999165
Date of Incorporation
Thu, 5th Oct 2017
Date of Dissolution
Tue, 25th Feb 2020
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
3 years old
Account next due date
Tue, 5th Jan 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Fri, 18th Oct 2019
Last confirmation statement dated
Thu, 4th Oct 2018
Company staff
Lorna S.
Position: Director
Appointed: 25 October 2017
Jason L.
Position: Director
Appointed: 05 October 2017
Resigned: 25 October 2017
People with significant control
Lorna S.
Notified on
25 October 2017
Nature of control:
75,01-100% shares
Jason L.
Notified on
5 October 2017
Ceased on
25 October 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
Balance Sheet
Current Assets
22 753
Net Assets Liabilities
-97
Other
Creditors
22 850
Net Current Assets Liabilities
-97
Total Assets Less Current Liabilities
-97
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 25th, February 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 25th, February 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 28th, November 2019
dissolution
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 5th, July 2019
accounts
Free Download
(6 pages)
AD01
Registered office address changed from Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales to Office 10 Chenevare Mews High Street Kinver DY7 6HF on Tuesday 15th January 2019
filed on: 15th, January 2019
address
Free Download
(1 page)
PSC07
Cessation of a person with significant control Wednesday 25th October 2017
filed on: 6th, November 2018
persons with significant control
Free Download
(1 page)
CS01
Confirmation statement with updates Thursday 4th October 2018
filed on: 26th, October 2018
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control Wednesday 25th October 2017
filed on: 16th, October 2018
persons with significant control
Free Download
(2 pages)
AA01
Accounting period extended to Friday 5th April 2019. Originally it was Wednesday 31st October 2018
filed on: 28th, June 2018
accounts
Free Download
(1 page)
AD01
Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW to Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB on Monday 15th January 2018
filed on: 15th, January 2018
address
Free Download
(1 page)
AP01
New director appointment on Wednesday 25th October 2017.
filed on: 5th, January 2018
officers
Free Download
(2 pages)
TM01
Director appointment termination date: Wednesday 25th October 2017
filed on: 5th, January 2018
officers
Free Download
(1 page)
AD01
Registered office address changed from 19 Bells Lane Burntwood WS7 2PD United Kingdom to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on Tuesday 14th November 2017
filed on: 14th, November 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.