- Company Overview for CERES VENTURES LIMITED (11148399)
- Filing history for CERES VENTURES LIMITED (11148399)
- People for CERES VENTURES LIMITED (11148399)
- Insolvency for CERES VENTURES LIMITED (11148399)
- More for CERES VENTURES LIMITED (11148399)
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) |
---|---|---|---|
20 Sep 2024 | AD01 | Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom to C/O Frost Group Limited,Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 20 September 2024 | |
20 Sep 2024 | LIQ01 | Declaration of solvency | |
20 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
31 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with updates | |
24 Nov 2022 | AD01 | Registered office address changed from 3 Angel Lane Flat 19 London SE17 3FD to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 24 November 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mrs Tara Collier as a person with significant control on 24 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mrs Tara Collier on 24 November 2022 | |
03 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
06 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Oct 2019 | PSC04 | Change of details for Mrs Tara Collier as a person with significant control on 3 October 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mrs Tara Collier on 3 October 2019 | |
03 Oct 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 March 2019 | |
26 Sep 2019 | AD01 | Registered office address changed from 40 Joseph Conrad House Tachbrook St London SW1V 2NF United Kingdom to 3 Angel Lane Flat 19 London SE17 3FD on 26 September 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
15 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-15
|