Advanced company searchLink opens in new window

CELLBRITE SOLUTIONS LIMITED

Company number 04081421

Filter by category

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)
27 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2016 AP01 Appointment of Mr Johnson Vaidyan Vazhayil Baby as a director on 21 January 2016
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2015 TM01 Termination of appointment of Alan Charles Rutland as a director on 30 June 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000
11 Mar 2014 AD01 Registered office address changed from C/O C/O Adbell International Ltd Finsgate 5 - 7 Cranwood Street London EC1V 9EE on 11 March 2014
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10,000
29 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
26 Jul 2013 AP01 Appointment of Mr Alan Charles Rutland as a director
26 Jul 2013 TM01 Termination of appointment of Kellee France as a director
26 Jul 2013 TM02 Termination of appointment of City Secretaries Limited as a secretary
16 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
15 Apr 2013 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 10,000
16 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
27 Apr 2012 AA Full accounts made up to 31 December 2010
15 Mar 2012 AP01 Appointment of Ms Kellee Monique France as a director
15 Mar 2012 TM01 Termination of appointment of Andrew Stuart as a director
23 Feb 2012 CH01 Director's details changed for Mr Andrew Moray Stuart on 23 February 2012
16 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
16 Nov 2011 AP04 Appointment of City Secretaries Limited as a secretary