Advanced company searchLink opens in new window

CELLECTIVITY LIMITED

Company number 04153715

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)
11 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2014 2.24B Administrator's progress report to 3 September 2014
11 Sep 2014 2.35B Notice of move from Administration to Dissolution on 3 September 2014
10 Apr 2014 2.24B Administrator's progress report to 8 March 2014
07 Nov 2013 2.17B Statement of administrator's proposal
24 Sep 2013 AD01 Registered office address changed from Suite 304 Winchester House 259-269 Old Marylebone Road London NW1 5RA England on 24 September 2013
24 Sep 2013 2.12B Appointment of an administrator
13 Jun 2013 MR01 Registration of charge 041537150003, created on 10 June 2013
31 May 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-05-31
  • GBP 89,559.322
06 Mar 2013 AD02 Register inspection address has been changed from C/O Cellectivity Suite 2.03 Winchester House Old Marylebone Road London NW1 5RA United Kingdom
06 Mar 2013 CH01 Director's details changed for Marcel Puyk on 2 February 2013
06 Mar 2013 AD01 Registered office address changed from Suite Cp203, Winchester House 259-269 Old Marylebone Road London NW1 5RA on 6 March 2013
05 Mar 2013 CH03 Secretary's details changed for Mr Guy Dominic Scholes on 2 February 2013
20 Feb 2013 AA
29 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
29 Feb 2012 AD02 Register inspection address has been changed from C/O Cellectivity Suite Cp203 Winchester House Old Marylebone Road London NW1 5RA United Kingdom
04 Jan 2012 AA
31 Oct 2011 TM01 Termination of appointment of Ori Israeli as a director on 31 October 2011
15 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
15 Mar 2011 CH03 Secretary's details changed for Guy Dominic Scholes on 31 December 2010
04 Jan 2011 AA
29 Apr 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
29 Apr 2010 AD02 Register inspection address has been changed
29 Apr 2010 CH01 Director's details changed for Ori Israeli on 1 October 2009
28 Apr 2010 CH01 Director's details changed for Marcel Puyk on 1 October 2009