Advanced company searchLink opens in new window

CERCO COMMUNICATIONS LIMITED

Company number 02697659

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2019 RP05 Registered office address changed to PO Box 4385, 02697659: Companies House Default Address, Cardiff, CF14 8LH on 2 January 2019
05 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with updates
17 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jul 2018 TM01 Termination of appointment of Sabra Swinson as a director on 3 July 2018
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Aug 2017 AP01 Appointment of Mr Igor Kalczynski as a director on 18 August 2017
23 Aug 2017 PSC02 Notification of Kalczynski&Co Limited as a person with significant control on 18 August 2017
23 Aug 2017 PSC07 Cessation of Sabra Rosalind Swinson as a person with significant control on 18 August 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
08 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
13 Apr 2014 AD01 Registered office address changed from Suite 14 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF England on 13 April 2014
13 Apr 2014 CH01 Director's details changed for Ms Sabra Swinson on 15 November 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
10 Apr 2013 AD01 Registered office address changed from Stanta Business Centre Suite 14 3 Soothouse Spring St Albans Herts AL3 6PF England on 10 April 2013
10 Apr 2013 AD01 Registered office address changed from Suite 16 Stanta Business Centre 3 Soothouse Spring Saint Albans Hertfordshire AL3 6PT England on 10 April 2013