Advanced company searchLink opens in new window

CELLECT BIOTECH LIMITED

Company number 06408637

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2017 DS01 Application to strike the company off the register
28 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Feb 2016 TM01 Termination of appointment of Howard Ronald Hopwood as a director on 9 February 2016
03 Feb 2016 AP04 Appointment of The Whittington Partnership Llp as a secretary on 13 January 2016
03 Feb 2016 TM02 Termination of appointment of Andrew Stephen Taylor as a secretary on 13 January 2016
18 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 183.68
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 183.68
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 183.68
22 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Nov 2012 SH01 Statement of capital following an allotment of shares on 22 October 2012
  • GBP 183.68
31 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
20 Sep 2012 AP01 Appointment of Mr. Peter John Elton as a director
20 Sep 2012 TM01 Termination of appointment of Shmuel Bukshpan as a director
20 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
03 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
23 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
26 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
09 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
04 Mar 2010 CH01 Director's details changed for Andrew Stephen Taylor on 4 March 2010
04 Mar 2010 CH03 Secretary's details changed for Andrew Stephen Taylor on 4 March 2010