CULLERA LTD
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Registered office address changed from Wrights Accountants Regus the Balance 7th Floor, Pinfold Street Sheffield S1 2GU United Kingdom to Wrights Accountants Spaces Acero 1 Concourse Way Sheffield South Yorkshire S1 2BJ on 2025-04-14 |
14/04/2514 April 2025 | Change of details for Mr Georgel Petre as a person with significant control on 2025-04-14 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
07/11/227 November 2022 | Termination of appointment of Georgel Petre as a director on 2022-11-07 |
07/11/227 November 2022 | Registered office address changed from 4 Concorde Drive London E6 5XL England to Wrights Accountants Regus the Balance 7th Floor, Pinfold Street Sheffield S1 2GU on 2022-11-07 |
10/10/2210 October 2022 | Registered office address changed from Suite 5 Cranbrook Road Ilford IG1 4TD England to 4 Concorde Drive London E6 5XL on 2022-10-10 |
10/10/2210 October 2022 | Change of details for Mr Georgel Petre as a person with significant control on 2022-09-01 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
21/10/2121 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/05/2013 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
01/01/181 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/12/1528 December 2015 | Annual return made up to 22 December 2015 with full list of shareholders |
28/12/1528 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGEL PETRE / 01/09/2015 |
13/03/1513 March 2015 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 19 WINDSOR ROAD LONDON E7 0QT ENGLAND |
22/12/1422 December 2014 | 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