- Company Overview for CEROLU LIMITED (07059253)
- Filing history for CEROLU LIMITED (07059253)
- People for CEROLU LIMITED (07059253)
- More for CEROLU LIMITED (07059253)
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
|
|
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
|
|
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
|
|
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 |