Advanced company searchLink opens in new window

CELSIUS HOLDINGS LIMITED

Company number 05823257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000
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