- Company Overview for CERES GRAINS LTD. (08128309)
- Filing history for CERES GRAINS LTD. (08128309)
- People for CERES GRAINS LTD. (08128309)
- More for CERES GRAINS LTD. (08128309)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2020 | DS01 | Application to strike the company off the register | |
23 Apr 2019 | TM02 | Termination of appointment of Chalfen Secretaries Limited as a secretary on 23 April 2019 | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
05 Feb 2017 | AD01 | Registered office address changed from 1 Cresswell Park Blackheath Village London SE3 9rd to 19 Leyden Street London E1 7LE on 5 February 2017 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Oct 2016 | RT01 | Administrative restoration application | |
20 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
27 Nov 2015 | CH01 | Director's details changed for Mr Jonathan Gardner Purdon on 2 November 2015 | |
27 Nov 2015 | CH04 | Secretary's details changed for Chalfen Secretaries Limited on 2 November 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
10 Oct 2012 | AD01 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 10 October 2012 | |
03 Jul 2012 | NEWINC | Incorporation |