- Company Overview for CELANESE HOLDINGS UK 2 LIMITED (12844558)
- Filing history for CELANESE HOLDINGS UK 2 LIMITED (12844558)
- People for CELANESE HOLDINGS UK 2 LIMITED (12844558)
- Insolvency for CELANESE HOLDINGS UK 2 LIMITED (12844558)
- Registers for CELANESE HOLDINGS UK 2 LIMITED (12844558)
- More for CELANESE HOLDINGS UK 2 LIMITED (12844558)
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) |
---|---|---|---|
08 Jan 2024 | LIQ01 | Declaration of solvency | |
08 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2024 | MA | Memorandum and Articles of Association | |
13 Dec 2023 | TM01 | Termination of appointment of Sylvia Ann Horvath as a director on 5 December 2023 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
29 Aug 2023 | CS01 | Confirmation statement made on 27 August 2023 with updates | |
14 Dec 2022 | SH19 |
Statement of capital on 14 December 2022
|
|
14 Dec 2022 | SH20 | Statement by Directors | |
14 Dec 2022 | CAP-SS | Solvency Statement dated 14/12/22 | |
14 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 14 December 2022
|
|
13 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 13 December 2022
|
|
13 Dec 2022 | SH19 |
Statement of capital on 13 December 2022
|
|
13 Dec 2022 | SH20 | Statement by Directors | |
13 Dec 2022 | CAP-SS | Solvency Statement dated 13/12/22 | |
13 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2022 | CH01 | Director's details changed for Cherelle Denise Mattox on 20 October 2020 | |
26 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
02 Sep 2022 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
01 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
01 Sep 2022 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
20 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 1 August 2021
|