- Company Overview for CELSUR GROUP LIMITED (06082507)
- Filing history for CELSUR GROUP LIMITED (06082507)
- People for CELSUR GROUP LIMITED (06082507)
- Charges for CELSUR GROUP LIMITED (06082507)
- More for CELSUR GROUP LIMITED (06082507)
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
|