Advanced company searchLink opens in new window

CERUS CONSULTING LTD

Company number 05024790

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)
07 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2015 DS01 Application to strike the company off the register
08 Oct 2014 AA Total exemption full accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
18 Oct 2013 AA Total exemption full accounts made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
08 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
01 Feb 2012 CH01 Director's details changed for Mr Douglas Crawford on 1 January 2012
12 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
31 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Mr Douglas Crawford on 1 October 2009
17 Nov 2010 CERTNM Company name changed pario hr solutions LIMITED\certificate issued on 17/11/10
  • CONNOT ‐
26 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-18
20 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
19 Oct 2010 TM02 Termination of appointment of David Sharpley as a secretary
19 Oct 2010 TM01 Termination of appointment of David Sharpley as a director
08 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Mr Douglas Crawford on 1 October 2009
08 Feb 2010 CH01 Director's details changed for Mr David Antony Sharpley on 1 October 2009
05 Feb 2010 TM02 Termination of appointment of a secretary
07 Nov 2009 AD01 Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 7 November 2009
07 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
19 Mar 2009 363a Return made up to 14/01/09; full list of members