Advanced company searchLink opens in new window

CEROLU LIMITED

Company number 07059253

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)
31 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2016 AA Total exemption small company accounts made up to 28 February 2015
30 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 28 February 2015
11 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
09 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
06 Aug 2013 CH04 Secretary's details changed for Bmas Limited on 22 May 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
17 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jun 2011 AP04 Appointment of Bmas Limited as a secretary
27 Jun 2011 AP01 Appointment of Max Roch as a director
13 Apr 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 March 2011
31 Aug 2010 AD01 Registered office address changed from 5 Old School House the Lanterns Bridge Lane London London SW11 3AD United Kingdom on 31 August 2010
25 Aug 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
25 Aug 2010 TM02 Termination of appointment of Access Business Uk Limited as a secretary
20 Jul 2010 AP01 Appointment of Alison Robertson as a director
19 Jul 2010 TM01 Termination of appointment of Nicola Grady as a director
28 Oct 2009 NEWINC Incorporation