Advanced company searchLink opens in new window

CERUTTI GRAPHIC SYSTEMS LIMITED

Company number 03385641

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
28 Apr 2021 TM01 Termination of appointment of Luigi Provera as a director on 27 April 2021
19 Apr 2021 AA Accounts for a small company made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
22 Jun 2020 CH01 Director's details changed for Giancarlo Cerutti on 25 October 2016
05 Sep 2019 AA Full accounts made up to 31 December 2018
13 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
25 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
11 May 2018 AA Full accounts made up to 31 December 2017
13 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
26 May 2017 AP01 Appointment of Mr Massimiliano Nicolis Di Robilant as a director on 6 April 2017
26 May 2017 AP03 Appointment of Mr Massimiliano Nicolis Di Robilant as a secretary on 6 April 2017
26 May 2017 TM01 Termination of appointment of Lorenzo Marco Deiro as a director on 6 April 2017
24 May 2017 TM02 Termination of appointment of Lorenzo Marco Deiro as a secretary on 6 April 2017
10 May 2017 AA Full accounts made up to 31 December 2016
09 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
07 Oct 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
18 Jul 2014 AA Full accounts made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
12 Feb 2014 MISC Section 519
18 Dec 2013 AA Full accounts made up to 31 December 2012