- Company Overview for CELLARWORLD INTERNATIONAL LIMITED (02673520)
- Filing history for CELLARWORLD INTERNATIONAL LIMITED (02673520)
- People for CELLARWORLD INTERNATIONAL LIMITED (02673520)
- Charges for CELLARWORLD INTERNATIONAL LIMITED (02673520)
- More for CELLARWORLD INTERNATIONAL LIMITED (02673520)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2023 | TM01 | Termination of appointment of Peter Robert James Muir as a director on 30 December 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
27 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
25 Aug 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
26 Feb 2021 | CH01 | Director's details changed for Mr Peter Robert James Muir on 29 November 2020 | |
26 Feb 2021 | CH01 | Director's details changed for Mrs Angela Helen Muir on 29 November 2020 | |
26 Feb 2021 | PSC04 | Change of details for Mr Peter Robert James Muir as a person with significant control on 29 November 2020 | |
26 Feb 2021 | PSC04 | Change of details for Mrs Angela Helen Muir as a person with significant control on 29 November 2020 | |
18 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
12 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
04 Oct 2018 | CH04 | Secretary's details changed for Johnsons Financial Management Limited on 16 March 2018 | |
26 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
20 Mar 2018 | AD01 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 20 March 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
26 Jul 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
20 Feb 2017 | AP04 | Appointment of Johnsons Financial Management Limited as a secretary on 20 February 2017 | |
20 Feb 2017 | TM02 | Termination of appointment of Simpsons Secretaries Limited as a secretary on 20 February 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |