CELESTIALSERVICES LTD
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2021-10-30 with updates |
31/01/2531 January 2025 | Micro company accounts made up to 2020-10-31 |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
03/11/223 November 2022 | Voluntary strike-off action has been suspended |
03/11/223 November 2022 | Voluntary strike-off action has been suspended |
26/10/2226 October 2022 | Application to strike the company off the register |
28/02/2228 February 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 13 13 Fletcher Close Aylesbury Buckinghamshire HP19 9UB on 2022-02-28 |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
15/01/2015 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 7 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY HP19 8DP |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/08/1820 August 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
26/10/1726 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS CELESTINA NYAKUWA / 26/10/2017 |
29/07/1729 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/12/1411 December 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
11/12/1411 December 2014 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 13 FLETCHER CLOSE AYLESBURY HP19 9UB |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/10/1318 October 2013 | COMPANY NAME CHANGED ALL IS WELL 4OL LTD CERTIFICATE ISSUED ON 18/10/13 |
16/10/1316 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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