Advanced company searchLink opens in new window

CELASTRUS LIMITED

Company number 06274010

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)
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2011 AR01 Annual return made up to 8 June 2010 with full list of shareholders
Statement of capital on 2011-01-12
  • EUR 120
12 Jan 2011 CH04 Secretary's details changed for Primary Secretary Services Ltd. on 12 May 2010
12 Jan 2011 AD01 Registered office address changed from 15 Farringdon Street Hull North Humberside HU5 1JA United Kingdom on 12 January 2011
12 Jan 2011 CH01 Director's details changed for Harald Telschow on 12 May 2010
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2010 AD01 Registered office address changed from Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL on 18 August 2010
24 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2009 AR01 Annual return made up to 8 June 2009 with full list of shareholders
13 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2009 AA Accounts made up to 30 June 2008
08 Oct 2008 363a Return made up to 08/06/08; full list of members
08 Oct 2008 288a Secretary appointed primary secretary services LTD.
08 Oct 2008 288b Appointment Terminated Secretary mmo management consulting LIMITED
05 Aug 2008 287 Registered office changed on 05/08/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
10 Mar 2008 288a Secretary appointed mmo management consulting LIMITED
10 Mar 2008 288b Appointment Terminated Secretary karim gnewkow
08 Jun 2007 NEWINC Incorporation