CELLULITE UK FAT BURN LIMITED

06960723
THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

Documents

Documents
Date Category Description Pages
14 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
29 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
21 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Aug 2016 accounts Annual Accounts 2 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2015 accounts Annual Accounts 2 Buy now
03 Aug 2015 annual-return Annual Return 3 Buy now
19 Sep 2014 accounts Annual Accounts 2 Buy now
08 Aug 2014 annual-return Annual Return 3 Buy now
10 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2013 accounts Annual Accounts 2 Buy now
18 Jul 2013 annual-return Annual Return 3 Buy now
01 Aug 2012 accounts Annual Accounts 2 Buy now
19 Jul 2012 annual-return Annual Return 3 Buy now
16 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Nov 2011 annual-return Annual Return 3 Buy now
15 Nov 2011 accounts Annual Accounts 2 Buy now
15 Nov 2011 officers Change of particulars for director (Gee Don Agard) 2 Buy now
11 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
25 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2010 officers Termination of appointment of director (Richard Jobling) 1 Buy now
24 Sep 2010 officers Appointment of director (Gee Don Agard) 2 Buy now
11 Aug 2010 accounts Annual Accounts 3 Buy now
11 Aug 2010 annual-return Annual Return 3 Buy now
27 Nov 2009 officers Change of particulars for director (Richard Peter Jobling) 2 Buy now
13 Jul 2009 incorporation Incorporation Company 14 Buy now