Advanced company searchLink opens in new window

CELONA TECHNOLOGIES LIMITED

Company number 03262010

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)
24 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2012 2.35B Notice of move from Administration to Dissolution on 18 April 2012
24 Nov 2011 2.24B Administrator's progress report to 19 October 2011
20 Jun 2011 2.16B Statement of affairs with form 2.14B/2.15B
07 Jun 2011 2.17B Statement of administrator's proposal
05 May 2011 AD01 Registered office address changed from Level 4 63 Gee Street London EC1V 3RS on 5 May 2011
05 May 2011 2.12B Appointment of an administrator
08 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Mar 2011 TM01 Termination of appointment of Bryan Taylor as a director
16 Mar 2011 TM01 Termination of appointment of Newmedia Spark Directors Limited as a director
09 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 8
09 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 7
15 Feb 2011 SH01 Statement of capital following an allotment of shares on 17 September 2010
  • GBP 2,133.28699
11 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,789.15142
15 Dec 2010 AA Full accounts made up to 31 March 2010
12 Nov 2010 MA Memorandum and Articles of Association
05 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
Statement of capital on 2010-11-05
  • GBP 1,789.65
08 Oct 2010 CC04 Statement of company's objects
08 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2010 TM01 Termination of appointment of Mathew Masters as a director
11 Aug 2010 TM01 Termination of appointment of James Cayzer Colvin as a director
04 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 6
02 Jun 2010 TM01 Termination of appointment of Michael Berman as a director
01 Jun 2010 TM01 Termination of appointment of Patrick Seely as a director
01 Jun 2010 TM01 Termination of appointment of Michael Berman as a director