CELLAR SCIENTIFIC SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
22/01/1922 January 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
06/11/186 November 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
25/10/1825 October 2018 | APPLICATION FOR STRIKING-OFF |
13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
29/11/1629 November 2016 | APPOINTMENT TERMINATED, DIRECTOR LEE HENNESSY-THOMPSON |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
08/10/158 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
11/06/1511 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ERNEST HENNESSY-THOMPSON / 01/05/2015 |
10/06/1510 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELINE HENNESSY-THOMPSON / 01/05/2015 |
10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELINE ELIZABETH MARGARET HENNESSY-THOMPSON / 01/05/2015 |
10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ERNEST HENNESSY-THOMPSON / 01/05/2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
28/11/1428 November 2014 | REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 5 SHELDRAKE ROAD SLEAFORD LINCOLNSHIRE NG34 7XF |
08/10/148 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELINE ELIZABETH MARGARET HENNESSY-THOMPSON / 30/04/2014 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
03/10/133 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
03/10/133 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELINE ELIZABETH MARGARET HENNESSY-THOMPSON / 01/09/2013 |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 76 MAREHAM LANE SLEAFORD LINCOLNSHIRE NG34 7FT ENGLAND |
07/08/137 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ERNEST HENNESSY-THOMPSON / 01/08/2013 |
07/08/137 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELINE ELIZABETH MARGARET HENNESSY-THOMPSON / 01/08/2013 |
07/08/137 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELINE HENNESSY-THOMPSON / 01/08/2013 |
07/08/137 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELINE HENNESSY-THOMPSON / 01/08/2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
05/10/125 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
06/10/116 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
17/11/1017 November 2010 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM THE RED LION MIDDLE STREET DUNSTON LINCOLN LINCOLNSHIRE LN4 2EW |
08/10/108 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE THOMPSON / 15/02/2010 |
16/03/1016 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANGELINE HENNESSY / 15/02/2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELINE HENNESSY / 15/02/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
03/02/103 February 2010 | PREVSHO FROM 30/09/2009 TO 31/08/2009 |
28/10/0928 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
30/09/0830 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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