Advanced company searchLink opens in new window

CELLTEK LTD

Company number 07880889

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2015 DS01 Application to strike the company off the register
09 Apr 2015 AD01 Registered office address changed from 159 Hanworth Road Hounslow TW3 3TN to C/O Vandys Accouting Ltd 9 Bridge Road Southall Middlesex UB2 4BD on 9 April 2015
01 Oct 2014 TM01 Termination of appointment of Sandeep Arora as a director on 1 September 2014
28 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Aug 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
17 Jun 2013 AD01 Registered office address changed from 16 Southall Enterprise Centre Bridge Road Southall UB2 4AE United Kingdom on 17 June 2013
17 Jun 2013 AP01 Appointment of Mr Sandeep Arora as a director
09 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
28 Mar 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
25 Mar 2013 TM01 Termination of appointment of Sandeep Arora as a director
28 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
02 Jan 2013 AP01 Appointment of Mr Sandeep Arora as a director
11 Dec 2012 AP01 Appointment of Mr Jaidev Wadhwa as a director
11 Dec 2012 TM01 Termination of appointment of Shiv Vadwa as a director
11 Dec 2012 TM02 Termination of appointment of Shiv Vadwa as a secretary
27 Jul 2012 CERTNM Company name changed delhi 6 LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-27
  • NM01 ‐ Change of name by resolution
14 Dec 2011 NEWINC Incorporation