About

Registered Number: 06426446
Date of Incorporation: 14/11/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2019 (5 years and 8 months ago)
Registered Address: Bath House, 6-8 Bath Street, Bristol, BS1 6HL

 

Based in Bristol, Ceroc Live Ltd was founded on 14 November 2007, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUVOISIN, Madeleine Eleanor 14 November 2007 29 June 2012 1
Secretary Name Appointed Resigned Total Appointments
TOWNSEND, Stephen 13 July 2012 20 July 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2019
LIQ14 - N/A 24 May 2019
AD01 - Change of registered office address 03 December 2018
RESOLUTIONS - N/A 02 December 2018
LIQ02 - N/A 02 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 December 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 31 July 2017
TM02 - Termination of appointment of secretary 20 July 2017
AA01 - Change of accounting reference date 12 December 2016
CS01 - N/A 24 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AA - Annual Accounts 27 August 2013
AD01 - Change of registered office address 16 May 2013
AR01 - Annual Return 26 November 2012
CH03 - Change of particulars for secretary 26 November 2012
AD01 - Change of registered office address 26 November 2012
CH01 - Change of particulars for director 26 November 2012
AA - Annual Accounts 31 August 2012
TM01 - Termination of appointment of director 13 July 2012
AP03 - Appointment of secretary 13 July 2012
TM02 - Termination of appointment of secretary 13 July 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 20 January 2011
AD01 - Change of registered office address 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 23 November 2009
363a - Annual Return 08 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
395 - Particulars of a mortgage or charge 14 November 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
NEWINC - New incorporation documents 14 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.