CELLPATH USA LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
12/12/2412 December 2024 | Application to strike the company off the register |
29/09/2429 September 2024 | |
29/09/2429 September 2024 | |
29/09/2429 September 2024 | |
29/09/2429 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
27/06/2427 June 2024 | |
27/06/2427 June 2024 | |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
08/02/248 February 2024 | |
08/02/248 February 2024 | |
08/02/248 February 2024 | |
08/02/248 February 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
02/11/232 November 2023 | Appointment of Sung-Dae Hong as a director on 2023-11-01 |
09/10/239 October 2023 | Appointment of Mr. Lindon John Hett as a director on 2023-10-06 |
09/05/239 May 2023 | Micro company accounts made up to 2021-12-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
28/02/2328 February 2023 | Termination of appointment of Michael Craig Karsonovich as a director on 2023-01-13 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/07/192 July 2019 | APPOINTMENT TERMINATED, DIRECTOR CLEMENT WHEATLEY |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/09/1810 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/12/1623 December 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK WILSON |
22/12/1622 December 2016 | APPOINTMENT TERMINATED, SECRETARY MARK WILSON |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM C/O HILLIER HOPKINS LLP 3RD FLOOR NORTH, DUKES COURT 32 DUKE STREET, ST JAMES'S LONDON SW1Y 6DF |
13/04/1613 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/04/159 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/05/1415 May 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WEBBER / 19/04/2013 |
15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLEMENT TREVOR WHEATLEY / 19/04/2013 |
15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HATTON WEBBER / 19/04/2013 |
15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE JOHN WEBBER / 19/04/2013 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/04/1325 April 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER WEBBER |
25/04/1325 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
25/04/1325 April 2013 | DIRECTOR APPOINTED MR PETER JAMES WEBBER |
28/09/1228 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
25/05/1225 May 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
07/03/127 March 2012 | DIRECTOR APPOINTED CLEMENT TREVOR WHEATLEY |
07/03/127 March 2012 | DIRECTOR APPOINTED PETER JAMES WEBBER |
10/11/1110 November 2011 | CURRSHO FROM 30/04/2012 TO 31/12/2011 |
07/04/117 April 2011 | 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