CERTUS INVESTMENTS LTD: Filings

  • Overview

    Company NameCERTUS INVESTMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08258198
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CERTUS INVESTMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 11, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    8 pagesAA

    Termination of appointment of Gary Paul Naphtali as a director on Nov 29, 2019

    1 pagesTM01

    Confirmation statement made on Jul 11, 2019 with updates

    5 pagesCS01

    Change of details for Gsn Holdings Limited as a person with significant control on Jul 01, 2019

    2 pagesPSC05

    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 pagesAD01

    Director's details changed for Mr Gary Paul Naphtali on Jul 01, 2019

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2018

    7 pagesAA

    Appointment of Miss Susan Maria Bennett as a secretary on Jul 16, 2018

    2 pagesAP03

    Appointment of Mr Richard Coulson as a director on Jul 16, 2018

    2 pagesAP01

    Appointment of Mr Darren Roe as a director on Jul 16, 2018

    2 pagesAP01

    Confirmation statement made on Jul 11, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Gary Paul Naphtali on Mar 09, 2018

    2 pagesCH01

    Cessation of Glenn Charles Doyle as a person with significant control on Jul 01, 2016

    1 pagesPSC07

    Termination of appointment of Steven John Newland as a director on Nov 16, 2017

    2 pagesTM01

    Total exemption full accounts made up to Apr 30, 2017

    6 pagesAA

    Appointment of Steven John Newland as a director on Jun 28, 2017

    3 pagesAP01

    Appointment of Gary Paul Naphtali as a director on Jun 28, 2017

    3 pagesAP01

    Termination of appointment of Glenn Charles Doyle as a director on Jun 28, 2017

    2 pagesTM01

    Notification of Gsn Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jul 11, 2017 with updates

    4 pagesCS01

    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