- Company Overview for CELERITIFINTECH SERVICES UK LIMITED (09819468)
- Filing history for CELERITIFINTECH SERVICES UK LIMITED (09819468)
- People for CELERITIFINTECH SERVICES UK LIMITED (09819468)
- Insolvency for CELERITIFINTECH SERVICES UK LIMITED (09819468)
- More for CELERITIFINTECH SERVICES UK LIMITED (09819468)
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
|
|
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 |