- Company Overview for CELSIUS HOLDINGS LIMITED (05823257)
- Filing history for CELSIUS HOLDINGS LIMITED (05823257)
- People for CELSIUS HOLDINGS LIMITED (05823257)
- More for CELSIUS HOLDINGS LIMITED (05823257)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
01 Feb 2018 | PSC01 | Notification of Simon Dean Banks as a person with significant control on 6 April 2017 | |
01 Feb 2018 | PSC01 | Notification of Peter Jason Wright as a person with significant control on 6 April 2017 | |
01 Feb 2018 | PSC07 | Cessation of Horley Green Chartered Accountants Ltd as a person with significant control on 1 February 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
15 Aug 2016 | AD01 | Registered office address changed from Unit 1 Ash Lane Garforth Leeds West Yorkshire LS25 2HG to Horley Green House Horley Green Road Halifax HX3 6AS on 15 August 2016 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
07 Jun 2014 | CH01 | Director's details changed for Mr Simon Dean Banks on 7 June 2014 | |
07 Jun 2014 | CH03 | Secretary's details changed for Mr Simon Dean Banks on 7 June 2014 | |
07 Jun 2014 | TM01 | Termination of appointment of Allan Proctor as a director | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
07 Jun 2013 | AD01 | Registered office address changed from Thwaites Barn Haggs Farm Business Park Haggs Road Harrogate North Yorkshire HG3 1EQ England on 7 June 2013 | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
21 Oct 2011 | AD01 | Registered office address changed from Unit 11 Thwaites Barn Haggs Farm Follifoot Harrogate North Yorkshire HG3 1EQ on 21 October 2011 |