Advanced company searchLink opens in new window

CELEBRITISER LIMITED

Company number 06594048

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
17 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
Statement of capital on 2010-06-17
  • GBP 1
03 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
04 Jun 2009 363a Return made up to 15/05/09; full list of members
04 Jun 2009 288c Director's Change of Particulars / marcus ackerley / 22/07/2008 / HouseName/Number was: the barn, now: the cedars; Street was: benkeyhurst farm, now: woodbrook road; Area was: burleyhurst lane, now: ; Post Town was: mobberley, now: alderley edge; Post Code was: WA16 7LP, now: SK9 7DB; Country was: uk, now: united kingdom
04 Jun 2009 288c Secretary's Change of Particulars / mavis ackerley / 22/07/2008 / Nationality was: , now: other; HouseName/Number was: the barn, now: the cedars; Street was: benkeyhurst farm, now: woodbrook road; Area was: burleyhurst lane, now: ; Post Town was: moberley, now: alderley edge; Post Code was: WA16 7LP, now: SK9 7DB; Country was: uk, now: united kingd
25 Jul 2008 287 Registered office changed on 25/07/2008 from 2 pendlebury road gatley cheadle cheshire SK8 4HB uk
06 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
16 May 2008 288b Appointment Terminated Secretary rwl registrars LIMITED
15 May 2008 NEWINC Incorporation