CELDRA SECURITY LTD

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 Termination of appointment of Jonathan Craig Saunders as a director on 2018-12-09

View Document

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

16/02/2116 February 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/2111 February 2021 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/02/216 February 2021 REGISTERED OFFICE CHANGED ON 06/02/2021 FROM PORTACABIN/SECURITY OFFICE TROSTREY COURT USK NP15 1HT WALES

View Document

06/02/216 February 2021 APPLICATION FOR STRIKING-OFF

View Document

06/02/216 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/02/216 February 2021 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

06/02/216 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/03/2010 March 2020 DISS40 (DISS40(SOAD))

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 106 ATLEE WAY CEFN GOLAU TREDEGAR BLAENAU GWENT WALES

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA JONES

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 32 SHEPHERDS CLOSE SIRHOWY TREDEGAR NP22 4PU WALES

View Document

16/10/1716 October 2017 COMPANY NAME CHANGED CELTIC DRAGON SECURITY LTD. CERTIFICATE ISSUED ON 16/10/17

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MISS EMMA LOUISE JONES

View Document

20/02/1720 February 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/08/1630 August 2016 COMPANY NAME CHANGED CELTIC DRAGON SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 30/08/16

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 13 THE CIRCLE TREDEGAR GWENT NP22 3PS WALES

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SANDERCOCK

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR NATHAN JONES

View Document

08/07/168 July 2016 PREVSHO FROM 30/11/2015 TO 31/10/2015

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 32 SHEPHERDS CLOSE SHEPHERDS CLOSE SIRHOWY TREDEGAR GWENT NP22 4PU

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED MR NATHAN STUART JONES

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED MR JAMES RHYS SANDERCOCK

View Document

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR NATHAN JONES

View Document

25/11/1525 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR NATHAN STUART JONES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 12 GRAY STREET ABERTILLERY GWENT NP13 1EN WALES

View Document

04/11/144 November 2014 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