- Company Overview for CEREVISIA LTD (06608644)
- Filing history for CEREVISIA LTD (06608644)
- People for CEREVISIA LTD (06608644)
- More for CEREVISIA LTD (06608644)
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
|
|
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 |