CEL CONTRACTING LTD
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
01/07/241 July 2024 | Termination of appointment of Abraham Anand Babu Rajendiran as a director on 2024-06-25 |
01/07/241 July 2024 | Cessation of Abraham Anand Babu Rajendiran as a person with significant control on 2024-06-25 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
27/07/2327 July 2023 | Accounts for a dormant company made up to 2023-05-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/07/2126 July 2021 | Accounts for a dormant company made up to 2021-05-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/08/2027 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM SUITE 122 GROUND FLOOR CREEDWELL HOUSE 32 CREEDWELL ORCHARD MILVERTON TAUNTON TA4 1JY UNITED KINGDOM |
20/09/1920 September 2019 | REGISTERED OFFICE CHANGED ON 20/09/2019 FROM GROUND FLOOR SANFORD HOUSE SKIPPER WAY ST NEOTS PE19 6LT UNITED KINGDOM |
11/07/1911 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/07/1816 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/12/1726 December 2017 | REGISTERED OFFICE CHANGED ON 26/12/2017 FROM GROUND FLOOR PHILBEACH HOUSE DALE HAVERFORDWEST SA62 3QU UNITED KINGDOM |
05/12/175 December 2017 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH ENGLAND |
11/07/1711 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
04/10/164 October 2016 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 3 LEWISHAM ROAD LONDON SE13 7QS ENGLAND |
24/08/1624 August 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/10/1522 October 2015 | REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 14-16 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB ENGLAND |
03/09/153 September 2015 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM BRANSTON COURT BRANSTON STREET BIRMINGHAM B18 6BA |
29/06/1529 June 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
27/06/1527 June 2015 | DIRECTOR APPOINTED MR ABRAHAM ANAND BABU RAJENDIRAN |
27/06/1527 June 2015 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY |
12/05/1512 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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