Advanced company searchLink opens in new window

CELJENAMY LIMITED

Company number 06740774

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2015 DS01 Application to strike the company off the register
08 May 2015 AA Total exemption small company accounts made up to 6 April 2015
23 Apr 2015 AA01 Previous accounting period extended from 30 November 2014 to 6 April 2015
15 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
09 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 November 2013
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
06 Mar 2014 AR01 Annual return made up to 4 November 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/04/2014
06 Mar 2014 AD01 Registered office address changed from , 32 Borough Close, King Stanley, Stonehouse, Gloucestershire, GL10 3LJ on 6 March 2014
04 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Mar 2014 AA Total exemption small company accounts made up to 30 November 2012
04 Mar 2014 AA Total exemption small company accounts made up to 30 November 2011
04 Mar 2014 AA Total exemption small company accounts made up to 30 November 2010
04 Mar 2014 AA Total exemption small company accounts made up to 30 November 2009
03 Dec 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
03 Dec 2012 AR01 Annual return made up to 4 November 2011 with full list of shareholders
27 Jun 2011 AR01 Annual return made up to 4 November 2010 with full list of shareholders
13 Dec 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
13 Dec 2009 CH01 Director's details changed for Mr John James Gallacher on 4 November 2009
13 Dec 2009 CH03 Secretary's details changed for Ms Cecilia Gallacher on 4 November 2009
01 Dec 2008 287 Registered office changed on 01/12/2008 from, 32 borough close, king stanley, stonehouse, gloucestershire, GL10 3LJ
25 Nov 2008 287 Registered office changed on 25/11/2008 from, 1 wintergreen drive, stewartfield, east kilbride, G74 4UP, united kingdom
04 Nov 2008 NEWINC Incorporation