Advanced company searchLink opens in new window

CERTUS INVESTMENTS LTD

Company number 08258198

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2021 DS01 Application to strike the company off the register
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
04 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
29 Nov 2019 TM01 Termination of appointment of Gary Paul Naphtali as a director on 29 November 2019
07 Aug 2019 CS01 Confirmation statement made on 11 July 2019 with updates
05 Aug 2019 PSC05 Change of details for Gsn Holdings Limited as a person with significant control on 1 July 2019
05 Aug 2019 AD01 Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to Daughters Court Silkwood Park Wakefield West Yorkshire WF5 9TQ on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Mr Gary Paul Naphtali on 1 July 2019
27 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
02 Aug 2018 AP03 Appointment of Miss Susan Maria Bennett as a secretary on 16 July 2018
02 Aug 2018 AP01 Appointment of Mr Richard Coulson as a director on 16 July 2018
02 Aug 2018 AP01 Appointment of Mr Darren Roe as a director on 16 July 2018
12 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
09 Mar 2018 CH01 Director's details changed for Mr Gary Paul Naphtali on 9 March 2018
09 Mar 2018 PSC07 Cessation of Glenn Charles Doyle as a person with significant control on 1 July 2016
21 Dec 2017 TM01 Termination of appointment of Steven John Newland as a director on 16 November 2017
31 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
31 Aug 2017 AP01 Appointment of Steven John Newland as a director on 28 June 2017
31 Aug 2017 AP01 Appointment of Gary Paul Naphtali as a director on 28 June 2017
31 Aug 2017 TM01 Termination of appointment of Glenn Charles Doyle as a director on 28 June 2017
18 Jul 2017 PSC02 Notification of Gsn Holdings Limited as a person with significant control on 6 April 2016
17 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates