- Company Overview for CELLIS TRADING LIMITED (11966153)
- Filing history for CELLIS TRADING LIMITED (11966153)
- People for CELLIS TRADING LIMITED (11966153)
- More for CELLIS TRADING LIMITED (11966153)
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
Statement of capital on 2019-04-26
|