- Company Overview for CELINE UK NEWCO 1 LIMITED (11899940)
- Filing history for CELINE UK NEWCO 1 LIMITED (11899940)
- People for CELINE UK NEWCO 1 LIMITED (11899940)
- Charges for CELINE UK NEWCO 1 LIMITED (11899940)
- Insolvency for CELINE UK NEWCO 1 LIMITED (11899940)
- More for CELINE UK NEWCO 1 LIMITED (11899940)
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 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2022 | AM23 | Notice of move from Administration to Dissolution | |
22 Mar 2022 | AM10 | Administrator's progress report | |
20 Sep 2021 | AM10 | Administrator's progress report | |
23 Aug 2021 | AM19 | Notice of extension of period of Administration | |
27 Apr 2021 | AM02 | Statement of affairs with form AM02SOA | |
27 Mar 2021 | AM10 | Administrator's progress report | |
11 Dec 2020 | AM03 | Statement of administrator's proposal | |
25 Nov 2020 | AD01 | Registered office address changed from Second Floor 100 Cannon Street London EC4N 6EU to Second Floor 110 Cannon Street London EC4N 6EU on 25 November 2020 | |
23 Nov 2020 | AM06 | Notice of deemed approval of proposals | |
02 Nov 2020 | AM03 | Statement of administrator's proposal | |
18 Sep 2020 | AD01 | Registered office address changed from Second Floor 110 Cannon Street London EC4N 6EU to Second Floor 100 Cannon Street London EC4N 6EU on 18 September 2020 | |
14 Sep 2020 | AM01 | Appointment of an administrator | |
09 Sep 2020 | AD01 | Registered office address changed from 334-348 Oxford Street London W1C 1JG to Second Floor 110 Cannon Street London EC4N 6EU on 9 September 2020 | |
24 Jun 2020 | TM02 | Termination of appointment of Sally Hopwood as a secretary on 24 June 2020 | |
27 May 2020 | AP01 | Appointment of Mr Jeffrey James Holder as a director on 22 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Mike Hazell as a director on 22 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Stefaan Vansteenkiste as a director on 22 May 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
28 Jan 2020 | MR01 | Registration of charge 118999400003, created on 23 January 2020 | |
17 Dec 2019 | TM01 | Termination of appointment of David Duggins as a director on 10 December 2019 | |
17 Dec 2019 | TM02 | Termination of appointment of Alice Darwall as a secretary on 13 December 2019 | |
16 Dec 2019 | AP03 | Appointment of Mrs Sally Hopwood as a secretary on 13 December 2019 | |
02 Dec 2019 | AP01 | Appointment of Mr Mike Hazell as a director on 26 November 2019 | |
22 Nov 2019 | AP01 | Appointment of Stefaan Vansteenkiste as a director on 13 November 2019 |