CELUIS LIMITED
Company Documents
Date | Description |
---|---|
29/10/1329 October 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
01/08/131 August 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/03/1327 March 2013 | VOLUNTARY STRIKE OFF SUSPENDED |
19/02/1319 February 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
12/02/1312 February 2013 | APPLICATION FOR STRIKING-OFF |
17/05/1217 May 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/01/1219 January 2012 | Annual return made up to 16 February 2011 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
19/01/1219 January 2012 | SAIL ADDRESS CREATED |
19/01/1219 January 2012 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST ALBANS HERTFORDSHIRE AL3 7PR |
19/01/1219 January 2012 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
18/01/1218 January 2012 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
27/09/1127 September 2011 | STRUCK OFF AND DISSOLVED |
14/06/1114 June 2011 | FIRST GAZETTE |
08/03/108 March 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
05/03/105 March 2010 | DIRECTOR APPOINTED MR MATTHEW JON KEEN |
18/02/1018 February 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
16/02/1016 February 2010 | 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