CELLAR-TECH SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
| 12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
| 29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
| 29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 07/08/237 August 2023 | Total exemption full accounts made up to 2022-06-30 |
| 07/08/237 August 2023 | Confirmation statement made on 2023-06-30 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 14/08/2014 August 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 18/05/2018 May 2020 | PREVSHO FROM 30/09/2019 TO 30/06/2019 |
| 31/03/2031 March 2020 | PREVEXT FROM 30/06/2019 TO 30/09/2019 |
| 08/10/198 October 2019 | DISS40 (DISS40(SOAD)) |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
| 05/10/195 October 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 17/09/1917 September 2019 | FIRST GAZETTE |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
| 18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 01/06/151 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 03/06/143 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
| 22/04/1422 April 2014 | INC NOM CAP & OTHER COMPANY BUSINESS 14/02/2014 |
| 22/04/1422 April 2014 | 14/02/14 STATEMENT OF CAPITAL GBP 102 |
| 16/04/1416 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069205410001 |
| 11/03/1411 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FULLER |
| 14/02/1414 February 2014 | DIRECTOR APPOINTED MR ROBERT JOHN FULLER |
| 27/09/1327 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 03/06/133 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
| 24/09/1224 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 06/08/126 August 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
| 22/09/1122 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 02/06/112 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
| 11/11/1011 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 05/08/105 August 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
| 05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEE VERSTRAETE / 01/06/2010 |
| 01/06/091 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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