CERVEST LIMITED

Company Documents

DateDescription
13/06/2413 June 2024 Notice of move from Administration to Dissolution

View Document

13/06/2413 June 2024 Administrator's progress report

View Document

12/04/2412 April 2024 Notice of appointment of a replacement or additional administrator

View Document

12/04/2412 April 2024 Notice of order removing administrator from office

View Document

16/01/2416 January 2024 Administrator's progress report

View Document

20/10/2320 October 2023 Statement of affairs with form AM02SOA

View Document

07/08/237 August 2023 Notice of deemed approval of proposals

View Document

28/06/2328 June 2023 Registered office address changed from Canalot Studios, Studio 133 222 Kensal Road London W10 5BN England to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP on 2023-06-28

View Document

28/06/2328 June 2023 Appointment of an administrator

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Particulars of variation of rights attached to shares

View Document

25/05/2325 May 2023 Change of share class name or designation

View Document

25/05/2325 May 2023 Memorandum and Articles of Association

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

04/05/234 May 2023 Registration of charge 099277010001, created on 2023-05-04

View Document

05/04/235 April 2023 Termination of appointment of Lila Tretikov as a director on 2023-01-24

View Document

20/01/2320 January 2023 Appointment of Mr John Legere as a director on 2023-01-19

View Document

20/01/2320 January 2023 Termination of appointment of Vinoth Jayakumar as a director on 2023-01-19

View Document

20/01/2320 January 2023 Appointment of Mr Zen Matoshi as a director on 2023-01-19

View Document

20/01/2320 January 2023 Appointment of Mr Michael Bruce Slade as a director on 2023-01-19

View Document

20/01/2320 January 2023 Termination of appointment of George Arjun Coelho as a director on 2023-01-19

View Document

20/01/2320 January 2023 Termination of appointment of Ben Calderhead as a director on 2023-01-19

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-07 with updates

View Document

10/11/2110 November 2021 Appointment of Mr Rajeevendra Kumar Mahapatra as a secretary on 2021-11-10

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/10/2118 October 2021 Appointment of Lila Tretikov as a director on 2021-09-07

View Document

14/10/2114 October 2021 Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE United Kingdom to Canalot Studios, Studio 133 222 Kensal Road London W10 5BN on 2021-10-14

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-05-14

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IQBAL SINGH BASSI / 01/03/2016

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 30/09/18 STATEMENT OF CAPITAL GBP 977.47

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 904.18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

16/03/1816 March 2018 SUB-DIVISION 20/12/17

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE JAMES

View Document

23/12/1523 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information