- Company Overview for CELESTIAL TRAVEL LIMITED (04399685)
- Filing history for CELESTIAL TRAVEL LIMITED (04399685)
- People for CELESTIAL TRAVEL LIMITED (04399685)
- Charges for CELESTIAL TRAVEL LIMITED (04399685)
- More for CELESTIAL TRAVEL LIMITED (04399685)
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) |
---|---|---|---|
28 Aug 2021 | PSC07 | Cessation of Niraj Sharma as a person with significant control on 30 June 2021 | |
23 Apr 2021 | MR01 | Registration of charge 043996850003, created on 11 April 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
21 Jul 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
21 Jul 2020 | MR04 | Satisfaction of charge 1 in full | |
21 Jul 2020 | MR04 | Satisfaction of charge 2 in full | |
20 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2020 | AP01 | Appointment of Mr Niraj Sharma as a director on 11 June 2020 | |
17 Jul 2020 | PSC01 | Notification of Niraj Sharma as a person with significant control on 11 June 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Mingling Chen as a director on 11 June 2020 | |
17 Jul 2020 | PSC07 | Cessation of Ming Liang Chen as a person with significant control on 11 June 2020 | |
13 Jul 2020 | AD01 | Registered office address changed from 26 Willen Park Avenue Willen Park Milton Keynes MK15 9HR England to 20 Langley Road Slough SL3 7AB on 13 July 2020 | |
30 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2019 | AD01 | Registered office address changed from 20 Langley Road Slough Berks. SL3 7AB to 26 Willen Park Avenue Willen Park Milton Keynes MK15 9HR on 20 May 2019 | |
11 May 2019 | TM01 | Termination of appointment of Glorieta Menzies as a director on 1 May 2019 | |
11 May 2019 | AP01 | Appointment of Mr Mingling Chen as a director on 1 May 2019 | |
09 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
19 Jul 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 |