CERES BIOVENTURES LIMITED

04485703
12 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE

Documents

Documents
Date Category Description Pages
20 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
02 Feb 2021 gazette Gazette Notice Voluntary 1 Buy now
26 Jan 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jan 2021 accounts Annual Accounts 3 Buy now
12 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
20 Oct 2020 officers Termination of appointment of director (Edward Dodsley Barnard) 1 Buy now
20 Oct 2020 officers Termination of appointment of director (Joan Mary Barnard) 1 Buy now
20 Oct 2020 officers Termination of appointment of director (Poul-Erik Kristensen) 1 Buy now
20 Oct 2020 officers Termination of appointment of director (Susanne Mary Kristensen) 1 Buy now
23 Dec 2019 accounts Annual Accounts 2 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 accounts Annual Accounts 2 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 2 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2016 accounts Annual Accounts 4 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Jan 2016 accounts Annual Accounts 5 Buy now
01 Sep 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 4 Buy now
19 Aug 2014 annual-return Annual Return 5 Buy now
23 Dec 2013 accounts Annual Accounts 3 Buy now
12 Aug 2013 annual-return Annual Return 5 Buy now
27 Dec 2012 accounts Annual Accounts 5 Buy now
14 Sep 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 4 Buy now
05 Sep 2011 annual-return Annual Return 5 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
10 Aug 2010 annual-return Annual Return 5 Buy now
10 Aug 2010 officers Change of particulars for director (Mrs Joan Mary Barnard) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Poul-Erik Kristensen) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Susanne Mary Kristensen) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Adam Barnard) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Edward Dodsley Barnard) 2 Buy now
10 Aug 2010 officers Change of particulars for secretary (Joan Mary Barnard) 1 Buy now
19 Nov 2009 accounts Annual Accounts 6 Buy now
24 Aug 2009 annual-return Return made up to 08/08/09; full list of members 5 Buy now
24 Aug 2009 officers Appointment terminated director susanne kristensen 1 Buy now
16 Dec 2008 accounts Annual Accounts 5 Buy now
08 Aug 2008 annual-return Return made up to 08/08/08; full list of members 5 Buy now
28 May 2008 capital Ad 05/03/08\gbp si 1000@0.1=100\gbp ic 100/200\ 2 Buy now
16 May 2008 officers Director appointed poul-erik kristensen 1 Buy now
14 May 2008 officers Director appointed susanne mary kristensen 1 Buy now
09 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2007 accounts Annual Accounts 4 Buy now
09 Aug 2007 annual-return Return made up to 09/08/07; full list of members 3 Buy now
08 Aug 2006 accounts Annual Accounts 4 Buy now
27 Jul 2006 annual-return Return made up to 27/07/06; full list of members 3 Buy now
27 Jul 2006 officers Director's particulars changed 1 Buy now
14 Jul 2005 annual-return Return made up to 15/07/05; full list of members 7 Buy now
07 Jul 2005 accounts Annual Accounts 5 Buy now
30 Jun 2005 address Registered office changed on 30/06/05 from: 12 northfields prospect putney bridge road london SW18 1PE 1 Buy now
16 May 2005 address Registered office changed on 16/05/05 from: 355 new kings road london SW6 4RJ 1 Buy now
01 Nov 2004 annual-return Return made up to 15/07/04; full list of members 7 Buy now
25 Oct 2004 accounts Annual Accounts 9 Buy now
29 Oct 2003 address Registered office changed on 29/10/03 from: london house 100 new kings road fulham london SW6 4LX 1 Buy now
21 Aug 2003 accounts Annual Accounts 10 Buy now
20 Aug 2003 annual-return Return made up to 15/07/03; full list of members 7 Buy now
03 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
03 Aug 2002 officers New director appointed 2 Buy now
03 Aug 2002 officers New director appointed 2 Buy now
03 Aug 2002 officers Secretary resigned 1 Buy now
03 Aug 2002 officers Director resigned 1 Buy now
30 Jul 2002 accounts Accounting reference date shortened from 31/07/03 to 31/03/03 1 Buy now
30 Jul 2002 capital Ad 15/07/02--------- £ si 999@.1=99 £ ic 1/100 2 Buy now
30 Jul 2002 address Registered office changed on 30/07/02 from: 82 saint john street london EC1M 4JN 1 Buy now
15 Jul 2002 incorporation Incorporation Company 20 Buy now