- Company Overview for CELESTE HAMPERS LTD. (SC394610)
- Filing history for CELESTE HAMPERS LTD. (SC394610)
- People for CELESTE HAMPERS LTD. (SC394610)
- More for CELESTE HAMPERS LTD. (SC394610)
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
|
|
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
|
|
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
|
|
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
|
|
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 |