CERRUS LIMITED: Filings
Overview
| Company Name | CERRUS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06951648 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CERRUS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jul 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Paul David Gibson as a director on Jan 01, 2013 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Barbara Ann Firth on Dec 11, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 03, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Feb 29, 2012 | 12 pages | AA | ||||||||||
Termination of appointment of Hilary Lowe as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Feb 28, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Jul 03, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Vinodka Murria on Jul 03, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Barbara Ann Firth on Jul 03, 2011 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Jul 03, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Appointment of Hilary Anne Lowe as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on Aug 11, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Vin Murria as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from The Coliseum Riverside Way Camberley Surrey GU15 3YL on Mar 15, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Barbara Ann Firth as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Stewart Maxwell as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Ian Notermans as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Stewart Maxwell as a director | 2 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0