- Company Overview for CELEX HOLDINGS LIMITED (12941723)
- Filing history for CELEX HOLDINGS LIMITED (12941723)
- People for CELEX HOLDINGS LIMITED (12941723)
- More for CELEX HOLDINGS LIMITED (12941723)
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
|
|
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
|