Advanced company searchLink opens in new window

CELTA MOORE LIMITED

Company number 04642190

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2015 DS01 Application to strike the company off the register
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2015 CH01 Director's details changed for Mrs Virginie Perin on 8 September 2015
12 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015
21 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
05 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
01 Apr 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014
14 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
21 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
07 May 2013 CERTNM Company name changed celta investment LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
  • NM01 ‐ Change of name by resolution
21 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Apr 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
07 Apr 2011 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 7 April 2011
07 Apr 2011 AP04 Appointment of Corporate Secretaries Limited as a secretary
07 Apr 2011 TM01 Termination of appointment of Lisa Taylor as a director
07 Apr 2011 AP01 Appointment of Mrs Virginie Perin as a director
07 Apr 2011 TM02 Termination of appointment of Jordan Cosec Limited as a secretary
11 Jan 2011 AA Full accounts made up to 31 December 2009
21 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders