Advanced company searchLink opens in new window

CERRUS LIMITED

Company number 06951648

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)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2013 DS01 Application to strike the company off the register
28 Sep 2013 MR04 Satisfaction of charge 1 in full
13 Aug 2013 AA Accounts for a dormant company made up to 28 February 2013
04 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
08 Jan 2013 AP01 Appointment of Mr Paul David Gibson as a director on 1 January 2013
17 Dec 2012 CH01 Director's details changed for Mrs Barbara Ann Firth on 11 December 2012
17 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
11 Jul 2012 AA Full accounts made up to 29 February 2012
26 Jul 2011 TM02 Termination of appointment of Hilary Lowe as a secretary
22 Jul 2011 AA Full accounts made up to 28 February 2011
12 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Mrs Vinodka Murria on 3 July 2011
12 Jul 2011 CH01 Director's details changed for Mrs Barbara Ann Firth on 3 July 2011
15 Dec 2010 AA Total exemption full accounts made up to 28 February 2010
24 Aug 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
11 Aug 2010 AP03 Appointment of Hilary Anne Lowe as a secretary
11 Aug 2010 AD01 Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 11 August 2010
01 Apr 2010 AP01 Appointment of Vin Murria as a director
15 Mar 2010 AD01 Registered office address changed from The Coliseum Riverside Way Camberley Surrey GU15 3YL on 15 March 2010
15 Mar 2010 AP01 Appointment of Barbara Ann Firth as a director
09 Mar 2010 TM02 Termination of appointment of Stewart Maxwell as a secretary
09 Mar 2010 TM01 Termination of appointment of Ian Notermans as a director
09 Mar 2010 TM01 Termination of appointment of Stewart Maxwell as a director