- Company Overview for CERBERUS COMMUNICATIONS LIMITED (06205001)
- Filing history for CERBERUS COMMUNICATIONS LIMITED (06205001)
- People for CERBERUS COMMUNICATIONS LIMITED (06205001)
- More for CERBERUS COMMUNICATIONS LIMITED (06205001)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2016 | DS01 | Application to strike the company off the register | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Miss Fiona Mary Robertson on 4 November 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from Pound House Arlington Bibury Gloucestershire GL7 5ND to 51 Hewlett Road Cheltenham Gloucestershire GL52 6AD on 4 November 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Dec 2011 | AD01 | Registered office address changed from 80 Andover Road Tivoli Cheltenham Gloucestershire GL50 2TW England on 16 December 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
04 Apr 2011 | AD01 | Registered office address changed from Pound House, Arlington Bibury Gloucestershire GL7 5ND on 4 April 2011 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Fiona Mary Robertson on 6 April 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Jun 2009 | 363a | Return made up to 05/04/09; full list of members | |
31 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Apr 2008 | 363a | Return made up to 05/04/08; full list of members | |
16 Apr 2008 | 288c | Secretary's change of particulars / paul cansdale & co / 05/04/2007 |