- Company Overview for CERASUM LIMITED (07474473)
- Filing history for CERASUM LIMITED (07474473)
- People for CERASUM LIMITED (07474473)
- More for CERASUM LIMITED (07474473)
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) |
---|---|---|---|
26 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2012 | DS01 | Application to strike the company off the register | |
31 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 Jan 2012 | AR01 |
Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2012-01-18
|
|
19 Apr 2011 | AP01 | Appointment of Mr John Mitchell Cherry as a director | |
30 Dec 2010 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 30 December 2010 | |
30 Dec 2010 | AP01 | Appointment of Mrs Eunice Ann Cherry as a director | |
30 Dec 2010 | AP03 | Appointment of Eunice Ann Cherry as a secretary | |
29 Dec 2010 | TM01 | Termination of appointment of John Jeremy Arthur Cowdry as a director | |
29 Dec 2010 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
23 Dec 2010 | CERTNM |
Company name changed cerasun LIMITED\certificate issued on 23/12/10
|
|
23 Dec 2010 | CONNOT | Change of name notice | |
21 Dec 2010 | NEWINC | Incorporation |