Advanced company searchLink opens in new window

CEREX GLOBAL LIMITED

Company number 09656759

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2019 DS01 Application to strike the company off the register
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
25 Sep 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
17 Aug 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
14 Jul 2017 PSC01 Notification of Phil Mcgriskin as a person with significant control on 26 June 2016
14 Jul 2017 PSC01 Notification of Paul Townsend as a person with significant control on 26 June 2016
14 Jul 2017 PSC04 Change of details for Brent Hobson as a person with significant control on 26 June 2016
14 Jul 2017 PSC04 Change of details for Neill Harrowell as a person with significant control on 26 June 2016
14 Jul 2017 PSC01 Notification of Neill Harrowell as a person with significant control on 26 June 2016
14 Jul 2017 PSC01 Notification of Brent Hobson as a person with significant control on 26 June 2016
06 Feb 2017 SH01 Statement of capital following an allotment of shares on 25 January 2017
  • GBP 150
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 TM01 Termination of appointment of Jack Butcher as a director on 30 August 2016
10 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 140
26 Feb 2016 SH01 Statement of capital following an allotment of shares on 19 October 2015
  • GBP 140.00
04 Nov 2015 AP01 Appointment of Mr Jack Butcher as a director on 4 November 2015
04 Nov 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016
25 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-25
  • GBP 102