- Company Overview for CELUU LIMITED (09452662)
- Filing history for CELUU LIMITED (09452662)
- People for CELUU LIMITED (09452662)
- Insolvency for CELUU LIMITED (09452662)
- More for CELUU LIMITED (09452662)
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) |
---|---|---|---|
16 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2020 | |
19 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2019 | |
12 Jul 2018 | AD01 | Registered office address changed from 81 Newton Street Manchester M1 1EX England to Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 12 July 2018 | |
09 Jul 2018 | LIQ02 | Statement of affairs | |
09 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2018 | TM02 | Termination of appointment of Mohammed Abid Ahmed as a secretary on 30 April 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Mohammed Abid Ahmed as a director on 30 April 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Chris Cummings as a director on 30 April 2018 | |
16 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 30 June 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
20 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-20
|
|
23 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-23
|