Advanced company searchLink opens in new window

CELERITIFINTECH SERVICES UK LIMITED

Company number 09819468

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)
01 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
24 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 18 June 2021
28 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
13 Jul 2020 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 13 July 2020
08 Jul 2020 600 Appointment of a voluntary liquidator
06 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-19
06 Jul 2020 LIQ01 Declaration of solvency
03 Apr 2020 TM01 Termination of appointment of Joanne Mason as a director on 20 March 2020
03 Apr 2020 AP01 Appointment of Mr Michael Charles Woodfine as a director on 20 March 2020
06 Feb 2020 AA Full accounts made up to 31 March 2019
04 Feb 2020 CH04 Secretary's details changed for Blakelaw Secretaries Limited on 3 February 2020
14 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
16 Jan 2019 AA Full accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
09 Nov 2017 AA Full accounts made up to 31 March 2017
07 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with updates
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
25 Aug 2016 TM01 Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016
18 May 2016 AP01 Appointment of Mr Sunil Sharma as a director on 22 February 2016
18 May 2016 TM01 Termination of appointment of Sanjiv Gossain as a director on 22 February 2016
18 May 2016 AP04 Appointment of Blakelaw Secretaries Limited as a secretary on 10 May 2016