- Company Overview for CELERITY CONSULTANTS LIMITED (07296308)
- Filing history for CELERITY CONSULTANTS LIMITED (07296308)
- People for CELERITY CONSULTANTS LIMITED (07296308)
- Insolvency for CELERITY CONSULTANTS LIMITED (07296308)
- More for CELERITY CONSULTANTS LIMITED (07296308)
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 | Final Gazette dissolved following liquidation | |
23 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2015 | |
26 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2014 | |
01 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2013 | AD01 | Registered office address changed from 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD United Kingdom on 16 September 2013 | |
07 Aug 2013 | TM01 | Termination of appointment of Dwight Mighty as a director | |
07 Aug 2013 | TM02 | Termination of appointment of Dwight Mighty as a secretary | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jun 2012 | AR01 |
Annual return made up to 25 June 2012 with full list of shareholders
Statement of capital on 2012-06-26
|
|
22 Feb 2012 | AP03 | Appointment of Dwight Patrick Mighty as a secretary | |
22 Feb 2012 | TM02 | Termination of appointment of Julie Reeves as a secretary | |
07 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
28 Jun 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
28 Jun 2011 | TM01 | Termination of appointment of Allan Reeves as a director | |
27 Jun 2011 | AD01 | Registered office address changed from 15 Meadway London N14 6NY United Kingdom on 27 June 2011 | |
02 Jun 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 | |
20 May 2011 | AP01 | Appointment of Mr Dwight Patrick Mighty as a director | |
28 Jan 2011 | CERTNM |
Company name changed celerity lending LIMITED\certificate issued on 28/01/11
|
|
12 Nov 2010 | TM02 | Termination of appointment of Leah Vaughan as a secretary | |
02 Aug 2010 | AP03 | Appointment of Julie Reeves as a secretary | |
29 Jul 2010 | TM02 | Termination of appointment of Leah Vaughan as a secretary | |
06 Jul 2010 | AP01 | Appointment of Mr Allan Anthony Reeves as a director |