- Company Overview for CELTRARUSHKER LTD (13227577)
- Filing history for CELTRARUSHKER LTD (13227577)
- People for CELTRARUSHKER LTD (13227577)
- More for CELTRARUSHKER LTD (13227577)
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 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
16 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
15 Jun 2023 | AD01 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office G, Charles Henry House, 130 Worcester Road Droitwich WR9 8AN on 15 June 2023 | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
16 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2022 | AD01 | Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 21 January 2022 | |
05 May 2021 | AA01 | Current accounting period extended from 28 February 2022 to 5 April 2022 | |
26 Mar 2021 | TM01 | Termination of appointment of Ian Stephen Wood as a director on 11 March 2021 | |
26 Mar 2021 | AP01 | Appointment of Ms Magdalena Bernardo as a director on 11 March 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from Suite 1, Welch House 90-92 High Street Henley-in-Arden B95 5BY United Kingdom to Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB on 26 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from 9 Bird Grove Burntwood WS7 3AB England to Suite 1, Welch House 90-92 High Street Henley-in-Arden B95 5BY on 23 March 2021 | |
25 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-25
|