Advanced company searchLink opens in new window

CELLNASS EUROPE LIMITED

Company number 06870197

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2018 DS01 Application to strike the company off the register
25 Oct 2017 DS02 Withdraw the company strike off application
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2017 DS01 Application to strike the company off the register
07 Jun 2017 CS01 Confirmation statement made on 5 April 2017 with updates
23 Dec 2016 TM01 Termination of appointment of Mark Wilson as a director on 2 December 2016
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
18 May 2016 AD01 Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Dukes Street St James's London SW1 6DF to Unit 80 Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE on 18 May 2016
22 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 9.412
12 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 9.412
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
15 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 9.412
15 May 2014 CH01 Director's details changed for Clementine Trevor Wheatley on 19 April 2013
15 May 2014 CH01 Director's details changed for Philip Leslie John Webber on 19 April 2013
15 May 2014 CH01 Director's details changed for Mr Paul James Hatton Webber on 19 April 2013
15 May 2014 CH01 Director's details changed for Mr Peter James Webber on 19 April 2013
15 May 2014 CH03 Secretary's details changed for Mr Paul James Hatton Webber on 19 April 2013
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
01 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders