CATEXEL CELLULOSICS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

25/11/2425 November 2024 Application to strike the company off the register

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-22 with updates

View Document

30/09/2430 September 2024 Notification of Jan Riemann as a person with significant control on 2022-08-11

View Document

30/09/2430 September 2024 Cessation of International Chemical Investors Xiv S.A. as a person with significant control on 2022-08-11

View Document

30/09/2430 September 2024 Notification of Thomas Riemann as a person with significant control on 2022-08-11

View Document

30/09/2430 September 2024 Notification of Achim Riemann as a person with significant control on 2022-08-11

View Document

26/06/2426 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

07/07/237 July 2023 Accounts for a small company made up to 2022-12-31

View Document

23/03/2323 March 2023 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 2023-03-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Accounts for a small company made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2020-12-31

View Document

29/09/2129 September 2021 Second filing of Confirmation Statement dated 2019-09-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS HERMANN MAIER / 12/08/2020

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

13/03/2013 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/10/1930 October 2019 Confirmation statement made on 2019-09-03 with no updates

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

07/08/197 August 2019 CHANGE PERSON AS DIRECTOR

View Document

28/06/1928 June 2019 SUB-DIVISION 28/05/19

View Document

20/06/1920 June 2019 MINIMUM OF DIRECTORS SHALL BE ONE DIRECTOR 28/05/2019

View Document

20/06/1920 June 2019 ADOPT ARTICLES 28/05/2019

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNATIONAL CHEMICAL INVESTORS XIV S.A.

View Document

06/11/186 November 2018 CESSATION OF UNILEVER U.K. HOLDINGS LIMITED AS A PSC

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR ANDREAS HERMANN MAIER

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR GLENN FLETCHER

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA OHLSSON-BASKERVILLE

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENSMITH

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

06/11/186 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/09/2017

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

25/10/1825 October 2018 ADOPT ARTICLES 05/10/2018

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN COOMBS

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 THE 100 ISSUED SHARES OF £0.01 EACH IN THE CAPITAL OF THE COMPANY BE REDESIGNATED AS £100 A ORDINARY SHARES OF £0.001 EACH HAVING THE RIGHTS AND RESTRICTIONS AS SET OUT IN THE ARTICLES OF ASSOCIATION WITH EFFECT FROM 01/05/2017. 24/05/2017

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN LANE

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LANE

View Document

14/10/1614 October 2016 COMPANY NAME CHANGED CEQUUS LIMITED CERTIFICATE ISSUED ON 14/10/16

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

04/09/154 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

21/05/1521 May 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR IAN MICHAEL LANE

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MRS ANNA CHRISTINA OHLSSON-BASKERVILLE

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR LISA SMITH

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR ANDREW LANE

View Document

02/10/142 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

14/01/1414 January 2014 18/11/13 STATEMENT OF CAPITAL GBP 76.094

View Document

14/01/1414 January 2014 18/11/13 STATEMENT OF CAPITAL GBP 75.179

View Document

04/12/134 December 2013 CURRSHO FROM 30/09/2014 TO 31/08/2014

View Document

04/12/134 December 2013 DIRECTOR APPOINTED DAVID CHARLES GREENSMITH

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR JOHN DAVID FRANCIS COOMBS

View Document

22/11/1322 November 2013 ADOPT ARTICLES 18/11/2013

View Document

03/09/133 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company