Advanced company searchLink opens in new window

CELEWEB LIMITED

Company number 06800184

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 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2019 DS01 Application to strike the company off the register
03 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
11 Nov 2018 CH04 Secretary's details changed for Cjb Secretarial Ltd on 11 November 2018
26 Jun 2018 AA Micro company accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
13 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
22 Oct 2014 AD01 Registered office address changed from 87C St Augustine Road London NW1 9RR to Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY on 22 October 2014
22 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
21 Jan 2014 CH01 Director's details changed for Mrs Nancy Bennett on 1 January 2014
17 Oct 2013 AP01 Appointment of Ms Nancy Bennett as a director
17 Oct 2013 TM01 Termination of appointment of Andrew Stuart as a director
23 Aug 2013 CH01 Director's details changed for Mr Andrew Moray Stuart on 1 May 2013
24 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders