CERION UK LIMITED

Register to unlock more data on OkredoRegister

CERION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06715810

Incorporation date

06/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

45 High Street, Haverfordwest SA61 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2008)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2022
Voluntary strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for voluntary strike-off
dot icon18/11/2021
Application to strike the company off the register
dot icon03/11/2021
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 45 High Street Haverfordwest SA61 2BP on 2021-11-03
dot icon26/08/2021
Micro company accounts made up to 2020-12-31
dot icon20/05/2021
Termination of appointment of Thomas Elliot Barrie as a secretary on 2021-05-20
dot icon20/05/2021
Director's details changed for Mr Neil John Franklin on 2021-05-20
dot icon20/05/2021
Confirmation statement made on 2020-10-06 with no updates
dot icon20/05/2021
Termination of appointment of Thomas Elliot Barrie as a director on 2021-05-20
dot icon20/05/2021
Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 85 Great Portland Street London W1W 7LT on 2021-05-20
dot icon31/12/2020
Compulsory strike-off action has been discontinued
dot icon30/12/2020
Confirmation statement made on 2019-10-06 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon30/10/2018
Micro company accounts made up to 2017-12-31
dot icon31/12/2017
Confirmation statement made on 2017-10-06 with updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/12/2016
Micro company accounts made up to 2015-12-31
dot icon30/12/2016
Confirmation statement made on 2016-10-06 with updates
dot icon10/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon20/12/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon20/12/2015
Termination of appointment of Stephen Wen Kai Chang as a director on 2015-08-31
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 2014-07-08
dot icon14/01/2014
Annual return made up to 2013-10-06 with full list of shareholders
dot icon14/01/2014
Appointment of Mr Thomas Elliot Barrie as a secretary
dot icon14/01/2014
Termination of appointment of Laurie Boudreaux as a secretary
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/08/2012
Appointment of Mr Thomas Elliot Barrie as a director
dot icon01/08/2012
Appointment of Mrs Laurie Boudreaux as a secretary
dot icon21/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon21/11/2011
Appointment of Mr Neil John Franklin as a director
dot icon19/11/2011
Termination of appointment of Nadene Chaplin as a director
dot icon19/11/2011
Termination of appointment of Nadene Chaplin as a secretary
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/05/2011
Compulsory strike-off action has been discontinued
dot icon17/05/2011
Annual return made up to 2010-10-06 with full list of shareholders
dot icon18/02/2011
Registered office address changed from Tuscan Ford Lane Trottiscliffe Westmalling Kent ME19 5DP Uk on 2011-02-18
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon02/11/2010
First Gazette notice for compulsory strike-off
dot icon30/10/2010
Compulsory strike-off action has been discontinued
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/03/2010
Compulsory strike-off action has been discontinued
dot icon25/03/2010
Annual return made up to 2009-10-06 with full list of shareholders
dot icon25/03/2010
Director's details changed for Mrs Nadene Anne Theresa Chaplin on 2010-02-04
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon01/11/2009
Current accounting period extended from 2009-10-31 to 2009-12-31
dot icon08/10/2008
Appointment terminated director andrew davis
dot icon08/10/2008
Director appointed mr stephen wen kai chang
dot icon08/10/2008
Secretary appointed mrs nadene anne theresa chaplin
dot icon08/10/2008
Director appointed mrs nadene anne theresa chaplin
dot icon06/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chang, Stephen Wen Kai
Director
06/10/2008 - 31/08/2015
34

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERION UK LIMITED

CERION UK LIMITED is an(a) Dissolved company incorporated on 06/10/2008 with the registered office located at 45 High Street, Haverfordwest SA61 2BP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CERION UK LIMITED?

toggle

CERION UK LIMITED is currently Dissolved. It was registered on 06/10/2008 and dissolved on 19/03/2024.

Where is CERION UK LIMITED located?

toggle

CERION UK LIMITED is registered at 45 High Street, Haverfordwest SA61 2BP.

What does CERION UK LIMITED do?

toggle

CERION UK LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CERION UK LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.