- Company Overview for CELERANT CONSULTING ACQUISITIONS LIMITED (05804408)
- Filing history for CELERANT CONSULTING ACQUISITIONS LIMITED (05804408)
- People for CELERANT CONSULTING ACQUISITIONS LIMITED (05804408)
- Charges for CELERANT CONSULTING ACQUISITIONS LIMITED (05804408)
- More for CELERANT CONSULTING ACQUISITIONS LIMITED (05804408)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
03 Feb 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
03 Feb 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
06 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
20 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
11 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Dec 2021 | PSC07 | Cessation of Celerant Consulting Investments Limited as a person with significant control on 11 May 2021 | |
09 Dec 2021 | PSC02 | Notification of Hitachi Consulting Uk Limited as a person with significant control on 11 May 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Elena Gifon as a director on 31 October 2021 | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2021 | DS01 | Application to strike the company off the register | |
05 Jul 2021 | AD01 | Registered office address changed from Fifth Floor, Forum, St. Paul's Gutter Lane London EC2V 8AS England to C/O Hitachi Vantara Limited Sefton Park Stoke Poges SL2 4HD on 5 July 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
14 Jan 2021 | AP01 | Appointment of Darryl Hector Coulter as a director on 1 January 2021 | |
05 Jan 2021 | TM01 | Termination of appointment of David John Brindle as a director on 31 December 2020 | |
15 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
22 Sep 2020 | AP01 | Appointment of Elena Gifon as a director on 22 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Andrew Peter Lynn as a director on 22 September 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
05 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
12 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 29 August 2019
|
|
12 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 29 August 2019
|
|
02 Sep 2019 | SH20 | Statement by Directors | |
02 Sep 2019 | SH19 |
Statement of capital on 2 September 2019
|