Advanced company searchLink opens in new window

CERES GRAINS LTD.

Company number 08128309

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
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