Advanced company searchLink opens in new window

CELESTE ACQUISITION LIMITED

Company number 03738681

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 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2012 DS01 Application to strike the company off the register
27 Jul 2012 CH01 Director's details changed for Mr Giles Matthew Hudson on 21 May 2012
04 May 2012 SH20 Statement by Directors
04 May 2012 SH19 Statement of capital on 4 May 2012
  • GBP 1
04 May 2012 CAP-SS Solvency Statement dated 26/04/12
04 May 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £615899 from share prem a/c 26/04/2012
24 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
11 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 101
11 Jan 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2011 AA Full accounts made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
10 Feb 2011 AD01 Registered office address changed from One Fleet Place London EC4M 7WS on 10 February 2011
08 Feb 2011 AP04 Appointment of S & J Registrars Limited as a secretary
08 Feb 2011 AP01 Appointment of Ola Tricia Aramita Barreto-Morley as a director
08 Feb 2011 AP01 Appointment of Edward Ufland as a director
07 Feb 2011 TM01 Termination of appointment of Michael Moran as a director
07 Feb 2011 TM01 Termination of appointment of Ari Zur as a director
07 Feb 2011 TM01 Termination of appointment of Gene Dejackome as a director
07 Feb 2011 TM02 Termination of appointment of Ari Zur as a secretary
07 Feb 2011 AP01 Appointment of Philip Matthew Deakin as a director
07 Feb 2011 AP01 Appointment of Giles Hudson as a director
21 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Gene Ernest Dejackome on 22 March 2010