CELSUR GROUP LIMITED - STAINES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-03-01 View Report
Gazette. Gazette notice voluntary. 2021-12-14 View Report
Dissolution. Dissolution application strike off company. 2021-12-01 View Report
Mortgage. Charge number: 1. 2021-11-22 View Report
Mortgage. Charge number: 060825070005. 2021-11-12 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-02-10 View Report
Accounts. Accounts type total exemption full. 2020-09-25 View Report
Officers. Officer name: Mr Kalana Amoda De Zoysa. Change date: 2020-04-27. 2020-05-11 View Report
Officers. Officer name: Mr Kalana Amoda De Zoysa. Change date: 2020-04-27. 2020-05-11 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Accounts. Accounts type total exemption full. 2019-07-22 View Report
Confirmation statement. Statement with no updates. 2019-02-18 View Report
Accounts. Accounts type total exemption full. 2018-08-29 View Report
Confirmation statement. Statement with updates. 2018-02-13 View Report
Mortgage. Charge number: 2. 2017-12-18 View Report
Mortgage. Charge number: 3. 2017-12-18 View Report
Mortgage. Charge number: 4. 2017-12-18 View Report
Accounts. Accounts type total exemption full. 2017-06-27 View Report
Confirmation statement. Statement with updates. 2017-02-23 View Report
Officers. Officer name: Mr Paul Robert Battie. Change date: 2016-03-16. 2016-11-23 View Report
Officers. Officer name: Richard Freeman. Termination date: 2016-11-07. 2016-11-08 View Report
Accounts. Accounts type group. 2016-08-23 View Report
Officers. Change date: 2012-07-01. Officer name: Mr Kalana Amoda De Zoysa. 2016-07-06 View Report
Annual return. With made up date full list shareholders. 2016-02-05 View Report
Accounts. Accounts type group. 2015-07-29 View Report
Miscellaneous. Description: Section 519. 2015-06-04 View Report
Mortgage. Charge number: 3. 2015-06-04 View Report
Mortgage. Charge number: 4. 2015-06-04 View Report
Annual return. With made up date full list shareholders. 2015-02-05 View Report
Mortgage. Charge number: 060825070005. Charge creation date: 2015-01-23. 2015-01-24 View Report
Accounts. Accounts type group. 2014-07-28 View Report
Annual return. With made up date full list shareholders. 2014-02-19 View Report
Accounts. Accounts type group. 2013-09-05 View Report
Annual return. With made up date full list shareholders. 2013-02-05 View Report
Accounts. Accounts type group. 2012-07-25 View Report
Annual return. With made up date full list shareholders. 2012-03-13 View Report
Accounts. Accounts type group. 2011-07-19 View Report
Capital. Capital name of class of shares. 2011-03-29 View Report
Capital. Capital alter shares redemption statement of capital. 2011-03-29 View Report
Resolution. Description: Resolutions. 2011-03-29 View Report
Resolution. Description: Resolutions. 2011-03-29 View Report
Annual return. With made up date full list shareholders. 2011-02-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2011-01-15 View Report
Accounts. Accounts type group. 2010-09-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2010-09-04 View Report
Annual return. With made up date full list shareholders. 2010-03-12 View Report
Officers. Change date: 2010-02-05. Officer name: Kalana Amoda De Zoysa. 2010-03-12 View Report
Officers. Officer name: Mr Paul Robert Battie. Change date: 2009-10-01. 2010-03-12 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Richard Freeman. 2010-03-12 View Report