CERFF UTILITIES LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Current accounting period extended from 2023-08-31 to 2024-02-28

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

20/07/2320 July 2023 Registered office address changed from Suite 3, 91 Mayflower Street Plymouth PL1 1SB England to 2 Hever Croft Rochester ME2 2NN on 2023-07-20

View Document

04/07/234 July 2023 Registered office address changed from 2 Hever Croft Rochester ME2 2NN England to Suite 3, 91 Mayflower Street Plymouth PL1 1SB on 2023-07-04

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/01/2212 January 2022 Appointment of Mrs Emma Higgins as a director on 2022-01-10

View Document

09/10/219 October 2021 Change of details for Mr Charley Higgins as a person with significant control on 2021-09-01

View Document

09/10/219 October 2021 Cessation of Peter David Redsell as a person with significant control on 2021-09-01

View Document

09/10/219 October 2021 Termination of appointment of Peter David Redsell as a director on 2021-09-26

View Document


More Company Information