CELESTIAL LOGISTICS LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Registered office address changed from 5 Sheppard Drive Flat 25 London SE16 3EJ England to 86-90 Paul Street London EC2A 4NE on 2022-09-20

View Document

07/02/227 February 2022 Appointment of Mr Eraldo Lacka as a director on 2022-02-07

View Document

07/02/227 February 2022 Notification of Eraldo Lacka as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Cessation of Ionela Craiu as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/02/227 February 2022 Termination of appointment of Ionela Craiu as a director on 2022-02-07

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/11/2026 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM FLAT 45 SHEPPARD DRIVE LONDON SE16 3EJ ENGLAND

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR FATJONA MUSTAFA

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM LEVEL 1 MULTI STOREY RED CAR PARK WEMBLEY HA9 0FD ENGLAND

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MISS IONELA CRAIU

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IONELA CRAIU

View Document

24/07/2024 July 2020 CESSATION OF FATJONA MUSTAFA AS A PSC

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MISS FATJONA MUSTAFA

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FATJONA MUSTAFA

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR EMILJAN PRENCI

View Document

02/12/192 December 2019 CESSATION OF EMILJAN PRENCI AS A PSC

View Document

02/12/192 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM FLAT 5 40 LLANOVER ROAD WEMBLEY MIDDLESEX HA9 7LJ UNITED KINGDOM

View Document

24/10/1824 October 2018 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