Advanced company searchLink opens in new window

CELEX HOLDINGS LIMITED

Company number 12941723

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 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2022 DS01 Application to strike the company off the register
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
03 Nov 2020 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 64 New Cavendish Street London W1G 8TB on 3 November 2020
03 Nov 2020 MA Memorandum and Articles of Association
03 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot shares 23/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2020 AP01 Appointment of Mr Ajmal Rahman as a director on 23 October 2020
02 Nov 2020 AP01 Appointment of Mr Carsten Faltum as a director on 23 October 2020
02 Nov 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 64 New Cavendish Street London W1G 8TB on 2 November 2020
02 Nov 2020 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
09 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-09
  • GBP 4