Advanced company searchLink opens in new window

CELESTIAL AUTOMATION LTD

Company number 09295524

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)
06 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2021 RP05 Registered office address changed to PO Box 4385, 09295524: Companies House Default Address, Cardiff, CF14 8LH on 22 July 2021
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2021 CH01 Director's details changed for Mr Sharon Shalom Emakayes on 15 February 2021
19 Feb 2020 PSC01 Notification of Sharon Shalom Emakayes as a person with significant control on 18 February 2020
18 Feb 2020 AP01 Appointment of Mr Sharon Shalom Emakayes as a director on 18 February 2020
17 Feb 2020 PSC07 Cessation of Sharon Shalom Emakayes as a person with significant control on 12 February 2020
17 Feb 2020 TM01 Termination of appointment of Sharon Shalom Emakayes as a director on 12 February 2020
14 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
13 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-12
12 Feb 2020 PSC01 Notification of Sharon Shalom Emakayes as a person with significant control on 12 February 2020
12 Feb 2020 AP01 Appointment of Mr Sharon Emakayes as a director on 12 February 2020
12 Feb 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 12 February 2020
12 Feb 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2788a 601 International House, 223 Regent Street Mayfair London W1B 2QD on 12 February 2020
12 Feb 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 12 February 2020
12 Feb 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 12 February 2020
02 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
26 Nov 2019 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 26 November 2019
26 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
26 Nov 2019 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 26 November 2019
26 Nov 2019 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 26 November 2019
30 Nov 2018 AA Accounts for a dormant company made up to 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
30 Nov 2017 AA Accounts for a dormant company made up to 30 November 2017