CELLAR SCIENTIFIC SOLUTIONS LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1825 October 2018 APPLICATION FOR STRIKING-OFF

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR LEE HENNESSY-THOMPSON

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ERNEST HENNESSY-THOMPSON / 01/05/2015

View Document

10/06/1510 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELINE HENNESSY-THOMPSON / 01/05/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELINE ELIZABETH MARGARET HENNESSY-THOMPSON / 01/05/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ERNEST HENNESSY-THOMPSON / 01/05/2015

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 5 SHELDRAKE ROAD SLEAFORD LINCOLNSHIRE NG34 7XF

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELINE ELIZABETH MARGARET HENNESSY-THOMPSON / 30/04/2014

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELINE ELIZABETH MARGARET HENNESSY-THOMPSON / 01/09/2013

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 76 MAREHAM LANE SLEAFORD LINCOLNSHIRE NG34 7FT ENGLAND

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ERNEST HENNESSY-THOMPSON / 01/08/2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELINE ELIZABETH MARGARET HENNESSY-THOMPSON / 01/08/2013

View Document

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELINE HENNESSY-THOMPSON / 01/08/2013

View Document

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELINE HENNESSY-THOMPSON / 01/08/2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/10/125 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM THE RED LION MIDDLE STREET DUNSTON LINCOLN LINCOLNSHIRE LN4 2EW

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE THOMPSON / 15/02/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELINE HENNESSY / 15/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELINE HENNESSY / 15/02/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/02/103 February 2010 PREVSHO FROM 30/09/2009 TO 31/08/2009

View Document

28/10/0928 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/09/0830 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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