Advanced company searchLink opens in new window

CERU RESTAURANTS LTD

Company number 09097079

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)
16 Aug 2022 600 Appointment of a voluntary liquidator
16 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-08
16 Aug 2022 LIQ02 Statement of affairs
12 Aug 2022 AD01 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 100 st. James Road Northampton NN5 5LF on 12 August 2022
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2022 CH04 Secretary's details changed for Derringtons Limited on 15 March 2022
19 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
13 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with updates
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 1,070,999
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 1,064,749
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 January 2020
  • GBP 1,062,249
31 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 1,059,749
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 1,053,349
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • GBP 1,033,349
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 1,020,016
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 1,006,683
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 978,112
18 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
26 Jun 2018 PSC08 Notification of a person with significant control statement
26 Jun 2018 PSC07 Cessation of Stephen Trevor Gee as a person with significant control on 7 March 2018
15 Jun 2018 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 923,112