Advanced company searchLink opens in new window

CELTRARUSHKER LTD

Company number 13227577

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 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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-25
  • GBP 1