- Company Overview for CELLNASS EUROPE LIMITED (06870197)
- Filing history for CELLNASS EUROPE LIMITED (06870197)
- People for CELLNASS EUROPE LIMITED (06870197)
- Charges for CELLNASS EUROPE LIMITED (06870197)
- More for CELLNASS EUROPE LIMITED (06870197)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2018 | DS01 | Application to strike the company off the register | |
25 Oct 2017 | DS02 | Withdraw the company strike off application | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2017 | DS01 | Application to strike the company off the register | |
07 Jun 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
23 Dec 2016 | TM01 | Termination of appointment of Mark Wilson as a director on 2 December 2016 | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 May 2016 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Dukes Street St James's London SW1 6DF to Unit 80 Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE on 18 May 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
12 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
15 May 2014 | CH01 | Director's details changed for Clementine Trevor Wheatley on 19 April 2013 | |
15 May 2014 | CH01 | Director's details changed for Philip Leslie John Webber on 19 April 2013 | |
15 May 2014 | CH01 | Director's details changed for Mr Paul James Hatton Webber on 19 April 2013 | |
15 May 2014 | CH01 | Director's details changed for Mr Peter James Webber on 19 April 2013 | |
15 May 2014 | CH03 | Secretary's details changed for Mr Paul James Hatton Webber on 19 April 2013 | |
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 May 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders |