Advanced company searchLink opens in new window

CELESTE HAMPERS LTD.

Company number SC394610

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2017 DS01 Application to strike the company off the register
09 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
15 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
12 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
04 Feb 2015 AA Total exemption full accounts made up to 31 March 2014
08 Aug 2014 CH01 Director's details changed for Mrs Deborah Irvine on 1 August 2014
08 Aug 2014 AD01 Registered office address changed from 9 Canal Street Glasgow G4 0AD to 1797 Cumbernauld Road Glasgow G33 6JN on 8 August 2014
26 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
25 Jun 2013 AA Total exemption full accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
11 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Deborah Irvine on 6 February 2012
09 Mar 2012 CH01 Director's details changed for Deborah Irvine on 18 February 2012
10 Feb 2012 AD01 Registered office address changed from Flat 8 38 Speirs Wharf Port Dundas Glasgow G4 9TG United Kingdom on 10 February 2012
31 Aug 2011 AP01 Appointment of Deborah Irvine as a director
08 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2
07 Mar 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
07 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
02 Mar 2011 NEWINC Incorporation