Advanced company searchLink opens in new window

CETUS PUBLICATIONS LIMITED

Company number 12251569

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2023 CS01 Confirmation statement made on 29 June 2023 with updates
31 Mar 2023 PSC02 Notification of Livingstones Travel World Ltd as a person with significant control on 17 March 2023
16 Mar 2023 PSC07 Cessation of Banbury (Bas) Limited as a person with significant control on 2 March 2023
16 Mar 2023 TM01 Termination of appointment of Leanne Gresswell as a director on 2 March 2023
16 Mar 2023 TM01 Termination of appointment of Margaret Lesley Walker as a director on 2 March 2023
24 Nov 2022 AA Micro company accounts made up to 28 February 2022
13 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
04 Jan 2022 AD01 Registered office address changed from Shopping for Kingswick House Kingswick Drive Sunninghill Ascot Royal Berkshire SL5 7BH England to Ff5 Unit 11 Fishponds Road Wokingham Berkshire RG41 2GY on 4 January 2022
08 Sep 2021 AD01 Registered office address changed from Livingstones 71 Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY England to Shopping for Kingswick House Kingswick Drive Sunninghill Ascot Royal Berkshire SL5 7BH on 8 September 2021
02 Jul 2021 AA Micro company accounts made up to 28 February 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with updates
25 Jun 2021 AP01 Appointment of Miss Leanne Gresswell as a director on 23 June 2021
24 Jun 2021 PSC03 Notification of Banbury (Bas) Limited as a person with significant control on 24 June 2021
24 Jun 2021 PSC07 Cessation of Gary Antony Kendall as a person with significant control on 24 June 2021
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 2,500
24 Jun 2021 AP01 Appointment of Mr Beverley John Walker as a director on 23 June 2021
24 Jun 2021 AP01 Appointment of Mr Ernest Terence Martin as a director on 23 June 2021
13 Nov 2020 PSC01 Notification of Gary Antony Kendall as a person with significant control on 12 November 2020
13 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 13 November 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 495
21 Oct 2020 AP01 Appointment of Mrs Margaret Lesley Walker as a director on 19 October 2020
30 Sep 2020 TM01 Termination of appointment of Beverley Melvyn John Walker as a director on 30 September 2020