- Company Overview for CELERANT TRUSTEES LIMITED (05823241)
- Filing history for CELERANT TRUSTEES LIMITED (05823241)
- People for CELERANT TRUSTEES LIMITED (05823241)
- More for CELERANT TRUSTEES LIMITED (05823241)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2016 | TM01 | Termination of appointment of Patrik Sjostedt as a director on 15 September 2015 | |
22 Jun 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2016 | DS01 | Application to strike the company off the register | |
08 Mar 2016 | AD02 | Register inspection address has been changed from C/O Company Secretary, Hitachi Consulting Uk Limited 2 More London Riverside London SE1 2AP England to 72 Lower Mortlake Road Richmond Surrey TW9 2JY | |
08 Mar 2016 | AD03 | Register(s) moved to registered inspection location 72 Lower Mortlake Road Richmond Surrey TW9 2JY | |
02 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
14 Aug 2014 | TM02 | Termination of appointment of a secretary | |
07 Aug 2014 | AP03 | Appointment of Mr Steven Goodman as a secretary on 6 August 2014 | |
07 Aug 2014 | TM02 | Termination of appointment of Nathalie Von Kunitzki as a secretary on 6 August 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
19 May 2014 | AD01 | Registered office address changed from Avalon House 72 Lower Mortlake Road Richmond London TW9 2JY on 19 May 2014 | |
28 Jan 2014 | AUD | Auditor's resignation | |
19 Nov 2013 | AA01 | Change of accounting reference date | |
19 Nov 2013 | AUD | Auditor's resignation | |
13 Nov 2013 | AUD | Auditor's resignation | |
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Aug 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
27 Aug 2013 | AD04 | Register(s) moved to registered office address | |
27 Aug 2013 | CH03 | Secretary's details changed for Nathalie Von Kunitzki on 16 June 2013 | |
27 Aug 2013 | TM01 | Termination of appointment of Allen Friedman as a director on 21 May 2013 | |
27 Aug 2013 | AD02 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England |