- Company Overview for CELICA MARKETING LIMITED (05211310)
- Filing history for CELICA MARKETING LIMITED (05211310)
- People for CELICA MARKETING LIMITED (05211310)
- More for CELICA MARKETING LIMITED (05211310)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2018 | DS01 | Application to strike the company off the register | |
19 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
17 Aug 2017 | CH01 | Director's details changed for Nicolas Jason Flynn on 17 August 2017 | |
17 Aug 2017 | PSC04 | Change of details for Nicolas Jason Flynn as a person with significant control on 17 August 2017 | |
17 Aug 2017 | PSC04 | Change of details for Alison Flynn as a person with significant control on 17 August 2017 | |
14 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 August 2017 | |
07 Jul 2017 | PSC01 | Notification of Nicolas Jason Flynn as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Alison Flynn as a person with significant control on 6 April 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU to Peartree House Bolham Lane Retford Notts DN22 6SU on 26 November 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2014 | CH01 | Director's details changed for Miss Alison Nimmo on 18 September 2014 | |
18 Sep 2014 | CH01 | Director's details changed for Nicolas Jason Flynn on 18 September 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 May 2013 | TM02 | Termination of appointment of Rda Co Secs Limited as a secretary | |
25 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders |