Advanced company searchLink opens in new window

CELLMOTOR UK LTD.

Company number 07102637

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)
02 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Sep 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 120,000
19 Nov 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 120,000
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
09 Dec 2011 CH01 Director's details changed for Dr. Karl Gercken on 9 December 2011
09 Dec 2011 CH03 Secretary's details changed for Mrs Kirsten Boentert-Gercken on 9 December 2011
28 Oct 2011 CERTNM Company name changed ZERO2-new energy technologies LTD\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-06-10
28 Oct 2011 CONNOT Change of name notice
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
28 Jun 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
28 Jun 2010 CH03 Secretary's details changed for Mrs Kirsten Gercken on 23 June 2010
28 Jun 2010 SH01 Statement of capital following an allotment of shares on 23 June 2010
  • GBP 120,000
28 Jun 2010 CH01 Director's details changed for Mr. Karl Gercken on 23 June 2010
23 Jun 2010 AP03 Appointment of Mrs Kirsten Gercken as a secretary
23 Jun 2010 AP01 Appointment of Mr. Karl Gercken as a director
23 Jun 2010 TM01 Termination of appointment of Horst-Dieter Jansen as a director
23 Jun 2010 TM01 Termination of appointment of Adamanti Ltd. as a director
23 Jun 2010 TM02 Termination of appointment of Premier Overseas Services Ltd. as a secretary
12 Apr 2010 AP01 Appointment of Mr. Horst-Dieter Jansen as a director
01 Mar 2010 AP02 Appointment of Adamanti Ltd. as a director