Advanced company searchLink opens in new window

CELERANT TRUSTEES LIMITED

Company number 05823241

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2016 TM01 Termination of appointment of Patrik Sjostedt as a director on 15 September 2015
22 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2016 DS01 Application to strike the company off the register
08 Mar 2016 AD02 Register inspection address has been changed from C/O Company Secretary, Hitachi Consulting Uk Limited 2 More London Riverside London SE1 2AP England to 72 Lower Mortlake Road Richmond Surrey TW9 2JY
08 Mar 2016 AD03 Register(s) moved to registered inspection location 72 Lower Mortlake Road Richmond Surrey TW9 2JY
02 Jan 2016 AA Full accounts made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
30 Dec 2014 AA Full accounts made up to 31 March 2014
14 Aug 2014 TM02 Termination of appointment of a secretary
07 Aug 2014 AP03 Appointment of Mr Steven Goodman as a secretary on 6 August 2014
07 Aug 2014 TM02 Termination of appointment of Nathalie Von Kunitzki as a secretary on 6 August 2014
01 Jul 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
19 May 2014 AD01 Registered office address changed from Avalon House 72 Lower Mortlake Road Richmond London TW9 2JY on 19 May 2014
28 Jan 2014 AUD Auditor's resignation
19 Nov 2013 AA01 Change of accounting reference date
19 Nov 2013 AUD Auditor's resignation
13 Nov 2013 AUD Auditor's resignation
08 Oct 2013 AA Full accounts made up to 31 December 2012
28 Aug 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
27 Aug 2013 AD04 Register(s) moved to registered office address
27 Aug 2013 CH03 Secretary's details changed for Nathalie Von Kunitzki on 16 June 2013
27 Aug 2013 TM01 Termination of appointment of Allen Friedman as a director on 21 May 2013
27 Aug 2013 AD02 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England