- Company Overview for CELLEXUS LIMITED (06513741)
- Filing history for CELLEXUS LIMITED (06513741)
- People for CELLEXUS LIMITED (06513741)
- Charges for CELLEXUS LIMITED (06513741)
- Insolvency for CELLEXUS LIMITED (06513741)
- More for CELLEXUS LIMITED (06513741)
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) |
---|---|---|---|
22 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jan 2018 | AD01 | Registered office address changed from 28 28 Tesla Court, Peterborough Business Park Lynch Wood Peterborough PE2 6FL England to 110 Cannon Street London EC4N 6EU on 9 January 2018 | |
06 Jan 2018 | LIQ02 | Statement of affairs | |
06 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
24 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
02 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
18 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
18 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 26 September 2016
|
|
05 Sep 2016 | TM01 | Termination of appointment of Ruth Burns as a director on 31 August 2016 | |
05 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
10 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 19 May 2016
|
|
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
09 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 5 February 2016
|
|
12 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
04 Jan 2016 | AP01 | Appointment of Mrs Ruth Burns as a director on 2 January 2016 | |
17 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 14 December 2015
|
|
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 19 October 2015
|
|
10 Dec 2015 | AP01 | Appointment of Mr Malcolm Bateman as a director on 1 October 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from 40 40 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR to 28 28 Tesla Court, Peterborough Business Park Lynch Wood Peterborough PE2 6FL on 5 October 2015 | |
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 March 2015
|