Advanced company searchLink opens in new window

CEREVISIA LTD

Company number 06608644

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 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2012 AD01 Registered office address changed from C/O Cerevisia Ltd 38 Courtlands Patching Hall Lane Chelmsford Essex CM1 4DD England on 13 February 2012
23 Aug 2011 TM01 Termination of appointment of Chloe Case as a director
23 Aug 2011 TM01 Termination of appointment of Brian Dolphin as a director
23 Aug 2011 TM01 Termination of appointment of Daniel Freemantle as a director
23 Aug 2011 AD01 Registered office address changed from 38 Courtlands Patching Hall Lane Chelmsford Essex CM1 4DD United Kingdom on 23 August 2011
23 Aug 2011 TM01 Termination of appointment of Iain Appel as a director
08 Aug 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1,000
08 Aug 2011 AD01 Registered office address changed from The Vineyard Crix Green Felsted Dunmow Essex CM6 3JT England on 8 August 2011
28 Jun 2011 AP01 Appointment of Mr Daniel Paul Freemantle as a director
28 Jun 2011 AP01 Appointment of Miss Chloe Olivia Case as a director
28 Jun 2011 AP01 Appointment of Mr Iain Appel as a director
27 Jun 2011 AP01 Appointment of Mr Brian Dolphin as a director
11 Mar 2011 AP01 Appointment of Mr Gavin Preston as a director
10 Mar 2011 TM01 Termination of appointment of Tony Merryfield as a director
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Sep 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
02 Sep 2010 CH03 Secretary's details changed for Anthony James Merryfield on 1 October 2009
02 Sep 2010 CH01 Director's details changed for Gavin Preston on 1 October 2009
16 Mar 2010 AP01 Appointment of Mr Tony Merryfield as a director
07 Dec 2009 AD01 Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN United Kingdom on 7 December 2009
10 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Aug 2009 288a Secretary appointed anthony james merryfield
12 Aug 2009 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009