Advanced company searchLink opens in new window

CELLO AVIATION LTD

Company number 06596926

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)
09 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 24 October 2020
08 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 24 October 2021
29 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 24 October 2019
04 Dec 2018 LIQ02 Statement of affairs
23 Nov 2018 AD01 Registered office address changed from Gill House 140 Holyhead Road Handsworth Birmingham West Midlands B21 0AF to 76 New Cavendish Street London W1G 9TB on 23 November 2018
16 Nov 2018 600 Appointment of a voluntary liquidator
16 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-25
16 Oct 2018 AA Accounts for a small company made up to 31 March 2018
05 Oct 2018 MR04 Satisfaction of charge 065969260005 in full
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
25 Jun 2018 TM01 Termination of appointment of Nirmal Singh as a director on 25 June 2018
15 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
19 Mar 2018 MR01 Registration of charge 065969260005, created on 19 March 2018
21 Dec 2017 MR01 Registration of charge 065969260004, created on 18 December 2017
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 7,400
21 Nov 2017 SH10 Particulars of variation of rights attached to shares
21 Nov 2017 SH08 Change of share class name or designation
21 Nov 2017 MA Memorandum and Articles of Association
21 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Removal of restriction of auth cap & sale agreement 08/11/2017
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2017 AP01 Appointment of Mr David James Lacy as a director on 8 November 2017
14 Nov 2017 AP01 Appointment of Mr Barry Robert Lewis as a director on 8 November 2017
14 Nov 2017 AP01 Appointment of Mr Craig Lee Bates as a director on 8 November 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates