- Company Overview for CELSUR TRADING LIMITED (06153597)
- Filing history for CELSUR TRADING LIMITED (06153597)
- People for CELSUR TRADING LIMITED (06153597)
- Charges for CELSUR TRADING LIMITED (06153597)
- More for CELSUR TRADING LIMITED (06153597)
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 | |
29 Nov 2021 | MR04 | Satisfaction of charge 1 in full | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
08 Nov 2016 | TM01 | Termination of appointment of Richard Freeman as a director on 7 November 2016 | |
24 Aug 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
24 Aug 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
24 Aug 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
24 Aug 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
06 Jul 2016 | CH01 | Director's details changed for Mr Kalana Amoda De Zoysa on 1 July 2012 | |
26 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
12 Apr 2016 | CH01 | Director's details changed for Mr Paul Robert Battie on 16 March 2016 | |
11 Sep 2015 | AA | Audit exemption subsidiary accounts made up to 30 December 2014 | |
11 Sep 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/12/14 | |
11 Sep 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/14 |