CERO ARCHITECTURE LIMITED

Company Documents

DateDescription
25/01/2425 January 2024 Final Gazette dissolved following liquidation

View Document

25/01/2425 January 2024 Final Gazette dissolved following liquidation

View Document

25/10/2325 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

02/06/232 June 2023 Liquidators' statement of receipts and payments to 2023-04-27

View Document

10/05/2210 May 2022 Appointment of a voluntary liquidator

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Registered office address changed from Drewson Barn 5 Yews Drive Worrall Sheffield South Yorkshire S35 0BH to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2022-05-10

View Document

10/05/2210 May 2022 Statement of affairs

View Document

10/05/2210 May 2022 Resolutions

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA LOUISE WINSLADE

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN IAN WINSLADE / 30/07/2020

View Document

24/07/2024 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

07/10/197 October 2019 30/06/19 STATEMENT OF CAPITAL GBP 100

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/01/1929 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/02/185 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN IAN WINSLADE / 01/08/2015

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 55 OLDFIELD ROAD STANNINGTON SHEFFIELD S6 6DS

View Document

28/08/1528 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 57 OLDFIELD ROAD STANNINGTON SHEFFIELD S6 6DS

View Document

15/08/1215 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/09/1113 September 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WINSLADE / 20/07/2010

View Document

20/07/0920 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company