Advanced company searchLink opens in new window

CELISTA LIMITED

Company number 02690985

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Mar 2019 AD01 Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW to 29 Craven Street London WC2N 5NT on 18 March 2019
16 Mar 2019 LIQ01 Declaration of solvency
16 Mar 2019 600 Appointment of a voluntary liquidator
16 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-05
05 Mar 2019 MR04 Satisfaction of charge 026909850001 in full
11 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
24 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
01 Nov 2013 MR01 Registration of charge 026909850001
02 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jun 2013 TM02 Termination of appointment of Richard Fiske as a secretary
11 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011