- Company Overview for CERRUS LIMITED (06951648)
- Filing history for CERRUS LIMITED (06951648)
- People for CERRUS LIMITED (06951648)
- Charges for CERRUS LIMITED (06951648)
- More for CERRUS LIMITED (06951648)
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) |
---|---|---|---|
11 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2013 | DS01 | Application to strike the company off the register | |
28 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
13 Aug 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
04 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-07-04
|
|
08 Jan 2013 | AP01 | Appointment of Mr Paul David Gibson as a director on 1 January 2013 | |
17 Dec 2012 | CH01 | Director's details changed for Mrs Barbara Ann Firth on 11 December 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
11 Jul 2012 | AA | Full accounts made up to 29 February 2012 | |
26 Jul 2011 | TM02 | Termination of appointment of Hilary Lowe as a secretary | |
22 Jul 2011 | AA | Full accounts made up to 28 February 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
12 Jul 2011 | CH01 | Director's details changed for Mrs Vinodka Murria on 3 July 2011 | |
12 Jul 2011 | CH01 | Director's details changed for Mrs Barbara Ann Firth on 3 July 2011 | |
15 Dec 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
11 Aug 2010 | AP03 | Appointment of Hilary Anne Lowe as a secretary | |
11 Aug 2010 | AD01 | Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 11 August 2010 | |
01 Apr 2010 | AP01 | Appointment of Vin Murria as a director | |
15 Mar 2010 | AD01 | Registered office address changed from The Coliseum Riverside Way Camberley Surrey GU15 3YL on 15 March 2010 | |
15 Mar 2010 | AP01 | Appointment of Barbara Ann Firth as a director | |
09 Mar 2010 | TM02 | Termination of appointment of Stewart Maxwell as a secretary | |
09 Mar 2010 | TM01 | Termination of appointment of Ian Notermans as a director | |
09 Mar 2010 | TM01 | Termination of appointment of Stewart Maxwell as a director |