- Company Overview for CELLO AIR FINANCE LTD (07598502)
- Filing history for CELLO AIR FINANCE LTD (07598502)
- People for CELLO AIR FINANCE LTD (07598502)
- More for CELLO AIR FINANCE LTD (07598502)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2020 | DS01 | Application to strike the company off the register | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
17 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
16 Aug 2018 | TM01 | Termination of appointment of Michael Swanson Davies as a director on 31 July 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of David John Thomas as a director on 15 August 2018 | |
10 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
27 May 2017 | TM01 | Termination of appointment of Ralph Christopher Bettany as a director on 20 May 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
31 Mar 2017 | CH01 | Director's details changed for Mr Michael Swanson Davies on 31 March 2017 | |
24 Jan 2017 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
24 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 12 January 2017
|
|
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2017 | AD01 | Registered office address changed from Unit L2 Barton Road Water Eaton Milton Keynes MK2 3HU to Gill House 140 Holyhead Road Birmingham B21 0AF on 16 January 2017 | |
16 Jan 2017 | AP01 | Appointment of Miss Kaur Amanpreet Gill as a director on 16 January 2017 | |
15 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
31 Dec 2016 | AP01 | Appointment of Mr David John Thomas as a director on 30 December 2016 | |
30 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
20 Jun 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | AD03 | Register(s) moved to registered inspection location 1 Clare Street Manselton Swansea SA5 9PG |