Advanced company searchLink opens in new window

CELLIN MANAGEMENT LIMITED

Company number 08175789

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2020 DS01 Application to strike the company off the register
17 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
07 Jun 2019 AA Micro company accounts made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
04 May 2018 AA Micro company accounts made up to 31 August 2017
20 Feb 2018 AD01 Registered office address changed from Eastfield Feoffe Common Lane Pocklington York YO42 1PG to Rosewood Cottage Stow Bridge Road Stow Bardolph King's Lynn PE34 3HZ on 20 February 2018
25 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
19 May 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • USD 1,332
01 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Nov 2014 TM01 Termination of appointment of Kenneth Hillel Peter Harris as a director on 25 November 2014
11 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • USD 1,332
10 May 2014 AA Total exemption small company accounts made up to 31 August 2013
31 Jan 2014 AD01 Registered office address changed from Eastfield Feoffee Common Lane Pocklington York North Yorkshire YO42 1PG on 31 January 2014
11 Nov 2013 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 11 November 2013
14 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • USD 1,332
21 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 February 2013
  • USD 333
25 Dec 2012 AP01 Appointment of Kenneth Peter Hillel Harris as a director
25 Dec 2012 CH01 Director's details changed for Roger Arne Anton Lehtonen on 25 December 2012
24 Dec 2012 AP01 Appointment of John Douglas Hamlett as a director