CELLWARE LTD.

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

20/06/2120 June 2021 Cessation of Liam James Parker as a person with significant control on 2021-06-20

View Document

20/06/2120 June 2021 Application to strike the company off the register

View Document

20/06/2120 June 2021 Termination of appointment of Liam James Parker as a director on 2021-06-20

View Document

20/06/2120 June 2021 Termination of appointment of Gavin Paul David as a director on 2021-06-20

View Document

20/06/2120 June 2021 Cessation of Gavin Paul David as a person with significant control on 2021-06-20

View Document

13/05/2013 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

06/10/186 October 2018 REGISTERED OFFICE CHANGED ON 06/10/2018 FROM 95 ANDREW ROAD PENARTH SOUTH GLAMORGAN CF64 2NU WALES

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

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

View Accounts

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 56 LOUISA PLACE CARDIFF CF10 5BY

View Document

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

09/09/149 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR JON BUTLER

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/09/132 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1228 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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