Advanced company searchLink opens in new window

CELLIS TRADING LIMITED

Company number 11966153

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)
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2022 CS01 Confirmation statement made on 25 April 2022 with updates
21 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2022 AD01 Registered office address changed from Flat 5 Elgin Avenue London W9 1HZ England to 7 st. Johns Road Isleworth TW7 6NH on 7 April 2022
07 Apr 2022 PSC01 Notification of Timothy Millenaar as a person with significant control on 2 April 2020
07 Apr 2022 AP01 Appointment of Mr Timothy Millenaar as a director on 2 April 2020
07 Apr 2022 PSC07 Cessation of Anas Menkar as a person with significant control on 2 April 2020
07 Apr 2022 TM01 Termination of appointment of Anas Menkar as a director on 2 April 2020
06 Dec 2021 AA Micro company accounts made up to 30 April 2021
17 Oct 2021 AD01 Registered office address changed from 250 Gray's Inn Road London WC1X 8JR England to Flat 5 Elgin Avenue London W9 1HZ on 17 October 2021
18 Jun 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
03 Apr 2021 AD01 Registered office address changed from 59 Argent House 3 Beaufort Square London NW9 4BP England to 250 Gray's Inn Road London WC1X 8JR on 3 April 2021
18 Jan 2021 AA Micro company accounts made up to 30 April 2020
24 Aug 2020 CH01 Director's details changed for Mr Anas Menkar on 1 January 2020
30 Jul 2020 AD01 Registered office address changed from 211 Edgware Road London W2 1ES England to 59 Argent House 3 Beaufort Square London NW9 4BP on 30 July 2020
29 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
29 Mar 2020 PSC04 Change of details for Mr Anas Menkar as a person with significant control on 20 March 2020
29 Mar 2020 CH01 Director's details changed for Mr Anas Menkar on 20 March 2020
26 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-26
  • GBP 1