CERTUS INVESTMENTS LTD: Filings
Overview
Company Name | CERTUS INVESTMENTS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08258198 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for CERTUS INVESTMENTS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jul 11, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 8 pages | AA | ||
Termination of appointment of Gary Paul Naphtali as a director on Nov 29, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2019 with updates | 5 pages | CS01 | ||
Change of details for Gsn Holdings Limited as a person with significant control on Jul 01, 2019 | 2 pages | PSC05 | ||
Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to Daughters Court Silkwood Park Wakefield West Yorkshire WF5 9TQ on Aug 05, 2019 | 1 pages | AD01 | ||
Director's details changed for Mr Gary Paul Naphtali on Jul 01, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||
Appointment of Miss Susan Maria Bennett as a secretary on Jul 16, 2018 | 2 pages | AP03 | ||
Appointment of Mr Richard Coulson as a director on Jul 16, 2018 | 2 pages | AP01 | ||
Appointment of Mr Darren Roe as a director on Jul 16, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jul 11, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Gary Paul Naphtali on Mar 09, 2018 | 2 pages | CH01 | ||
Cessation of Glenn Charles Doyle as a person with significant control on Jul 01, 2016 | 1 pages | PSC07 | ||
Termination of appointment of Steven John Newland as a director on Nov 16, 2017 | 2 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2017 | 6 pages | AA | ||
Appointment of Steven John Newland as a director on Jun 28, 2017 | 3 pages | AP01 | ||
Appointment of Gary Paul Naphtali as a director on Jun 28, 2017 | 3 pages | AP01 | ||
Termination of appointment of Glenn Charles Doyle as a director on Jun 28, 2017 | 2 pages | TM01 | ||
Notification of Gsn Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Jul 11, 2017 with updates | 4 pages | CS01 | ||
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