Advanced company searchLink opens in new window

CELL LANE LIMITED

Company number 10587005

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)
12 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2023 TM01 Termination of appointment of James Gibbons as a director on 12 October 2023
07 Nov 2022 AA Micro company accounts made up to 31 January 2022
27 Oct 2022 AA01 Previous accounting period shortened from 30 January 2022 to 29 January 2022
24 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 6,468.09
26 Jan 2022 AA Micro company accounts made up to 30 January 2021
29 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 6,369.85
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
29 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
08 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with updates
18 Oct 2019 AA Micro company accounts made up to 31 January 2019
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 6,029.72
01 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholder agreement/register of members corrected 16/07/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share agreement 16/07/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2019 TM01 Termination of appointment of Christopher Brown as a director on 12 June 2019
16 Jul 2019 AP01 Appointment of Mr James Gibbons as a director on 12 June 2019
08 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 January 2018
04 Jul 2018 AD01 Registered office address changed from Deepbridge House Honeycomb East Chester Business Park Chester CH4 9QN United Kingdom to The Company Secretariat 11/75 Ec Stoner Building University of Leeds Leeds LS2 9JT on 4 July 2018
13 Apr 2018 AD01 Registered office address changed from 5th Floor 55 King Street Manchester M2 4LQ United Kingdom to Deepbridge House Honeycomb East Chester Business Park Chester CH4 9QN on 13 April 2018