Advanced company searchLink opens in new window

CERES INTERNATIONAL LTD

Company number 11220668

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
21 Aug 2023 AD01 Registered office address changed from PO Box 4385 11220668: Companies House Default Address Cardiff CF14 8LH to Office 128B 182-184 High Street North East Ham London E6 2JA on 21 August 2023
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2022 RP05 Registered office address changed to PO Box 4385, 11220668: Companies House Default Address, Cardiff, CF14 8LH on 14 September 2022
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
26 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2020 AD01 Registered office address changed from 7 Kings Avenue Manchester M8 5AS United Kingdom to Office 128B, 182-184 High Street North London E6 2JA on 7 September 2020
10 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
14 Dec 2019 AA Micro company accounts made up to 28 February 2019
25 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
27 Feb 2019 AP01 Appointment of Ms Alicja Marta Jodlowska as a director on 14 February 2019
01 Apr 2018 TM01 Termination of appointment of Arkadiusz Sznaj as a director on 1 April 2018
20 Mar 2018 AP01 Appointment of Mr Arkadiusz Sznaj as a director on 20 March 2018
22 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted