This company is commonly known as Caesar Bidco Limited. The company was founded 11 years ago and was given the registration number 08319877. The firm's registered office is in WILMSLOW. You can find them at Kings Court, Water Lane, Wilmslow, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CAESAR BIDCO LIMITED |
---|---|---|
Company Number | : | 08319877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2012 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings Court, Water Lane, Wilmslow, Cheshire, SK9 5AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citation House, 1 Macclesfield Road, Wilmslow, United Kingdom, SK9 1BZ | Director | 18 March 2013 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Director | 19 April 2017 | Active |
Kings Court, Water Lane, Wilmslow, England, SK9 5AR | Director | 13 November 2014 | Active |
Brettenham House, Lancaster Place, London, United Kingdom, WC2E 7EN | Director | 22 December 2012 | Active |
Kings Court, Water Lane, Wilmslow, England, SK9 5AR | Director | 08 August 2013 | Active |
Kings Court, Water Lane, Wilmslow, England, SK9 5AR | Director | 13 November 2014 | Active |
Citation House, 1 Macclesfield Read, Wilmslow, SL9 1BZ | Director | 21 December 2012 | Active |
Citation House, 1 Macclesfield Read, Wilmslow, SL9 1BZ | Director | 21 December 2012 | Active |
Caesar Midco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham, United Kingdom, B3 3HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-12 | Resolution | Resolution. | Download |
2022-09-26 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-26 | Resolution | Resolution. | Download |
2022-09-26 | Insolvency | Legacy. | Download |
2022-09-26 | Capital | Legacy. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-20 | Accounts | Legacy. | Download |
2021-10-20 | Other | Legacy. | Download |
2021-10-20 | Other | Legacy. | Download |
2021-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.