CELLULAR ONE LIMITED

04569900
THE BLACK HORSE COACH HOUSE 74 SOUTH STREET LEOMINSTER HEREFORDSHIRE HR6 8JF

Documents

Documents
Date Category Description Pages
07 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
13 Nov 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Aug 2022 accounts Annual Accounts 4 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2021 accounts Annual Accounts 4 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 4 Buy now
02 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 accounts Annual Accounts 4 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 accounts Annual Accounts 4 Buy now
22 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2017 accounts Annual Accounts 3 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jan 2016 accounts Annual Accounts 3 Buy now
18 Nov 2015 annual-return Annual Return 3 Buy now
17 Aug 2015 accounts Annual Accounts 3 Buy now
30 Nov 2014 annual-return Annual Return 3 Buy now
05 May 2014 accounts Annual Accounts 3 Buy now
31 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Dec 2013 annual-return Annual Return 3 Buy now
27 Apr 2013 accounts Annual Accounts 3 Buy now
15 Dec 2012 annual-return Annual Return 3 Buy now
01 Mar 2012 accounts Annual Accounts 3 Buy now
19 Nov 2011 annual-return Annual Return 3 Buy now
13 Feb 2011 accounts Annual Accounts 4 Buy now
01 Nov 2010 annual-return Annual Return 3 Buy now
11 May 2010 officers Change of particulars for director (Mr Nicholas Hugh Pearce) 1 Buy now
06 May 2010 officers Termination of appointment of secretary (Flexy Secretaries Limited) 1 Buy now
27 Apr 2010 accounts Annual Accounts 4 Buy now
22 Feb 2010 officers Appointment of director 2 Buy now
31 Oct 2009 annual-return Annual Return 4 Buy now
16 Jul 2009 officers Director appointed mr nicholas hugh pearce 1 Buy now
16 Jul 2009 officers Appointment terminated director flexy directors LIMITED 1 Buy now
12 Jan 2009 accounts Annual Accounts 3 Buy now
30 Dec 2008 annual-return Return made up to 22/10/08; full list of members 3 Buy now
10 Sep 2008 accounts Annual Accounts 3 Buy now
29 Oct 2007 annual-return Return made up to 22/10/07; full list of members 2 Buy now
29 Oct 2007 officers New director appointed 1 Buy now
29 Oct 2007 officers New secretary appointed 1 Buy now
29 Oct 2007 officers Director resigned 1 Buy now
29 Oct 2007 officers Secretary resigned 1 Buy now
24 Sep 2007 accounts Annual Accounts 3 Buy now
19 Feb 2007 annual-return Return made up to 22/10/06; full list of members 2 Buy now
19 Feb 2007 officers Director's particulars changed 1 Buy now
19 Feb 2007 officers Secretary's particulars changed 1 Buy now
06 Nov 2006 accounts Annual Accounts 3 Buy now
03 Aug 2006 annual-return Return made up to 22/10/05; full list of members 2 Buy now
03 Aug 2006 officers Director resigned 1 Buy now
04 Feb 2006 accounts Annual Accounts 3 Buy now
09 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
19 Nov 2004 annual-return Return made up to 22/10/04; full list of members 6 Buy now
30 Sep 2004 officers New director appointed 2 Buy now
27 Jul 2004 address Registered office changed on 27/07/04 from: halfway house 16A grove park gardens chiswick london W4 3RZ 1 Buy now
23 Jun 2004 officers Secretary resigned 1 Buy now
04 Jun 2004 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
28 May 2004 officers New secretary appointed 2 Buy now
24 May 2004 accounts Annual Accounts 1 Buy now
23 Apr 2004 officers Director resigned 1 Buy now
23 Apr 2004 officers New secretary appointed 2 Buy now
23 Apr 2004 officers Secretary resigned 1 Buy now
23 Apr 2004 officers New director appointed 2 Buy now
26 Feb 2004 annual-return Return made up to 22/10/03; full list of members 6 Buy now
30 Jan 2003 officers New director appointed 2 Buy now
30 Jan 2003 officers Secretary resigned 1 Buy now
30 Jan 2003 officers Director resigned 1 Buy now
30 Jan 2003 officers New secretary appointed 2 Buy now
28 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jan 2003 address Registered office changed on 24/01/03 from: 6 beaufort court admirals way docklands london E14 9XL 1 Buy now
22 Oct 2002 incorporation Incorporation Company 10 Buy now