- Company Overview for CELLSITE COMMUNICATIONS LIMITED (03289997)
- Filing history for CELLSITE COMMUNICATIONS LIMITED (03289997)
- People for CELLSITE COMMUNICATIONS LIMITED (03289997)
- More for CELLSITE COMMUNICATIONS LIMITED (03289997)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2017 | DS01 | Application to strike the company off the register | |
05 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
04 Jan 2017 | AD01 | Registered office address changed from 330 Kingsland Road London E8 4DA to 2 Eleanors Cross Dunstable Bedfordshire LU6 1SU on 4 January 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Owen Richard Keenan-Lindsey as a director on 28 February 2016 | |
07 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
21 Oct 2015 | AP01 | Appointment of Mr Owen Richard Keenan-Lindsey as a director | |
21 Oct 2015 | CH01 | Director's details changed for Mr Peter Jeno Szirtes on 31 July 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr Owen Richard Keenan-Lindsey as a director on 7 July 2015 | |
05 Oct 2015 | CH01 | Director's details changed | |
05 Oct 2015 | CH01 | Director's details changed for Mr Peter Jeno Szirtes on 1 August 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from C/O Assimilated Communications Ltd 2a Eleanors Cross Dunstable Bedfordshire LU6 1SU to 330 Kingsland Road London E8 4DA on 5 October 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | AP01 | Appointment of Mr Peter Jeno Szirtes as a director | |
01 Oct 2013 | AD01 | Registered office address changed from C/O Assimilated Communications Ltd 145-157 St. John Street London EC1V 4PY England on 1 October 2013 | |
01 Oct 2013 | TM02 | Termination of appointment of Peter Bastin as a secretary | |
30 Sep 2013 | TM01 | Termination of appointment of Peter Bastin as a director | |
30 Sep 2013 | AD01 | Registered office address changed from 7 Station Road Yate Bristol BS37 5HT on 30 September 2013 | |
05 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders |