Advanced company searchLink opens in new window

MT CECELIA LTD

Company number 11282558

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)
25 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Aug 2021 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London EC14 5NR on 11 August 2021
18 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 25 November 2020
06 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 25 November 2019
02 Jan 2019 AD01 Registered office address changed from Suite L36a 1-9 Barton Road Bletchley Milton Keynes Buckinghamshire MK2 3HU United Kingdom to 26-28 Bedford Row London WC1R 4HE on 2 January 2019
19 Dec 2018 600 Appointment of a voluntary liquidator
19 Dec 2018 LIQ02 Statement of affairs
19 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-26
19 Nov 2018 AD01 Registered office address changed from Rutherford House St 157 Warrington Road Birchwood Park Warrington WA3 6ZH United Kingdom to Suite L36a 1-9 Barton Road Bletchley Milton Keynes Buckinghamshire MK2 3HU on 19 November 2018
26 Sep 2018 AP01 Appointment of Mr Alvin Soriano as a director on 24 September 2018
29 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-29
  • GBP 1