CELESTECH LIMITED
Status | DISSOLVED |
Company No. | 08183589 |
Category | Private Limited Company |
Incorporated | 17 Aug 2012 |
Age | 11 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2021 |
Years | 2 years, 7 months, 13 days |
SUMMARY
CELESTECH LIMITED is an dissolved private limited company with number 08183589. It was incorporated 11 years, 11 months, 10 days ago, on 17 August 2012 and it was dissolved 2 years, 7 months, 13 days ago, on 14 December 2021. The company address is 145 High Street, Henley-in-arden, B95 5BA, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous shortened
Date: 11 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-08-31
New date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Change to a person with significant control
Date: 26 Aug 2020
Action Date: 24 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-24
Psc name: Catherine Foley
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Change to a person with significant control
Date: 29 Aug 2019
Action Date: 27 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-27
Psc name: Mr James Richard Powrie
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change to a person with significant control
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-04
Psc name: Catherine Powrie
Documents
Confirmation statement with updates
Date: 04 Apr 2019
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Change person director company with change date
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-06
Officer name: Mr James Richard Powrie
Documents
Change to a person with significant control
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-06
Psc name: Catherine Powrie
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-06
Old address: 10 Castle Street Warwick CV34 4BP England
New address: 145 High Street Henley-in-Arden B95 5BA
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Legacy
Date: 26 Apr 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 17/08/2017
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Change person director company with change date
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-06
Officer name: Mr James Richard Powrie
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-06
Old address: 9 Lancaster Cottages Richmond Surrey TW10 6AE
New address: 10 Castle Street Warwick CV34 4BP
Documents
Accounts with accounts type total exemption small
Date: 08 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Legacy
Date: 09 Mar 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 17/08/2016
Documents
Confirmation statement with updates
Date: 27 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Capital allotment shares
Date: 08 Jan 2014
Action Date: 01 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-01
Capital : 5 GBP
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Change person director company with change date
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-11
Officer name: Mr James Richard Powrie
Documents
Change registered office address company with date old address
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-11
Old address: Flat 28 Earls House 10 Strand Drive Richmond Surrey TW9 4DZ United Kingdom
Documents
Some Companies
3 METHWOLD ROAD,LONDON,W10 6DD
Number: | 09958383 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARTTELOT COURT,HORSHAM,RH12 1DQ
Number: | 08349578 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE,CAMBRIDGE,CB25 9PB
Number: | 08937314 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE, 112 MAIN ROAD,KENT,DA14 6NE
Number: | 05510286 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER 2 RANMORE PLACE, PRINCES,SURREY,KT13 9BJ
Number: | 05489636 |
Status: | ACTIVE |
Category: | Private Limited Company |
590 GREEN LANES,LONDON,N13 5RY
Number: | 11207541 |
Status: | ACTIVE |
Category: | Private Limited Company |