- Company Overview for CETUS PUBLICATIONS LIMITED (12251569)
- Filing history for CETUS PUBLICATIONS LIMITED (12251569)
- People for CETUS PUBLICATIONS LIMITED (12251569)
- More for CETUS PUBLICATIONS LIMITED (12251569)
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
|
|
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
|
|
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 |