CELERITY BUSINESS DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | Application to strike the company off the register |
13/10/2313 October 2023 | Accounts for a dormant company made up to 2023-06-30 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
23/03/2123 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
21/02/2021 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
08/12/178 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GRAY |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA BOSTOCK |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
22/06/1622 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/06/1524 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 42 BROOK STREET LONDON GREATER LONDON W1K 5DB |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1414 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
15/08/1315 August 2013 | 21/06/13 STATEMENT OF CAPITAL GBP 2 |
08/07/138 July 2013 | DIRECTOR APPOINTED IAN GRAY |
05/07/135 July 2013 | DIRECTOR APPOINTED AMANDA BOSTOCK |
05/07/135 July 2013 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM |
05/07/135 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
21/06/1321 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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