Advanced company searchLink opens in new window

CELSUR GROUP LIMITED

Company number 06082507

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2021 DS01 Application to strike the company off the register
22 Nov 2021 MR04 Satisfaction of charge 1 in full
12 Nov 2021 MR04 Satisfaction of charge 060825070005 in full
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 May 2020 CH01 Director's details changed for Mr Kalana Amoda De Zoysa on 27 April 2020
11 May 2020 CH03 Secretary's details changed for Mr Kalana Amoda De Zoysa on 27 April 2020
10 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
18 Dec 2017 MR04 Satisfaction of charge 2 in full
18 Dec 2017 MR04 Satisfaction of charge 3 in full
18 Dec 2017 MR04 Satisfaction of charge 4 in full
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
23 Nov 2016 CH01 Director's details changed for Mr Paul Robert Battie on 16 March 2016
08 Nov 2016 TM01 Termination of appointment of Richard Freeman as a director on 7 November 2016
23 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
06 Jul 2016 CH01 Director's details changed for Mr Kalana Amoda De Zoysa on 1 July 2012
05 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100