CELZIUS GROUP LTD
Company Documents
Date | Description |
---|---|
15/04/2015 April 2020 | VOLUNTARY STRIKE OFF SUSPENDED |
24/03/2024 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/03/2011 March 2020 | APPLICATION FOR STRIKING-OFF |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
16/09/1916 September 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | DISS40 (DISS40(SOAD)) |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
27/07/1727 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | Annual return made up to 6 October 2015 with full list of shareholders |
26/06/1726 June 2017 | COMPANY RESTORED ON 26/06/2017 |
26/06/1726 June 2017 | 31/10/15 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
16/05/1716 May 2017 | STRUCK OFF AND DISSOLVED |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/02/1617 February 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/01/165 January 2016 | FIRST GAZETTE |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/02/1520 February 2015 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM, C/O OMER & COMPANY, 108A ELTHAM HIGH STREET, LONDON, SE9 1BW |
03/11/143 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM, FLOOR, ALBANY HOUSE, 324/326 REGENT STREET, LONDON, W1B 3HH |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/03/1226 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
01/12/111 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ALIGBE / 30/11/2011 |
23/11/1123 November 2011 | DISS40 (DISS40(SOAD)) |
22/11/1122 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
22/11/1122 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
04/10/114 October 2011 | FIRST GAZETTE |
28/02/1128 February 2011 | Annual return made up to 6 October 2010 with full list of shareholders |
01/09/101 September 2010 | DIRECTOR APPOINTED SAMUEL ALIGBE |
06/07/106 July 2010 | FIRST GAZETTE |
14/10/0914 October 2009 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
06/10/096 October 2009 | 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