- Company Overview for CELERANT CONSULTING INVESTMENTS LIMITED (05804397)
- Filing history for CELERANT CONSULTING INVESTMENTS LIMITED (05804397)
- People for CELERANT CONSULTING INVESTMENTS LIMITED (05804397)
- Charges for CELERANT CONSULTING INVESTMENTS LIMITED (05804397)
- More for CELERANT CONSULTING INVESTMENTS LIMITED (05804397)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
11 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Nov 2021 | TM01 | Termination of appointment of Elena Gifon as a director on 31 October 2021 | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2021 | DS01 | Application to strike the company off the register | |
05 Jul 2021 | AD01 | Registered office address changed from Fifth Floor, Forum, St. Paul's Gutter Lane London EC2V 8AS England to C/O Hitachi Vantara Limited Sefton Park Stoke Poges Buckinghamshire SL2 4HD on 5 July 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
13 Jan 2021 | AP01 | Appointment of Elena Gifon as a director on 1 January 2021 | |
05 Jan 2021 | TM01 | Termination of appointment of David John Brindle as a director on 31 December 2020 | |
05 Jan 2021 | AP01 | Appointment of Darryl Hector Coulter as a director on 1 January 2021 | |
15 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
16 Jan 2020 | AAMD | Amended full accounts made up to 31 March 2019 | |
04 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
01 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2019 | CC04 | Statement of company's objects | |
12 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 29 August 2019
|
|
12 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 29 August 2019
|
|
02 Sep 2019 | SH20 | Statement by Directors | |
02 Sep 2019 | SH19 |
Statement of capital on 2 September 2019
|
|
02 Sep 2019 | CAP-SS | Solvency Statement dated 29/08/19 | |
02 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
29 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
08 Apr 2019 | PSC02 | Notification of Hitachi Consulting Uk Limited as a person with significant control on 21 March 2019 |