CELEXBOND LIMITED

74c Meads Lane, Ilford, IG3 8QN, Essex, England
StatusDISSOLVED
Company No.07025593
CategoryPrivate Limited Company
Incorporated22 Sep 2009
Age14 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 5 months, 27 days

SUMMARY

CELEXBOND LIMITED is an dissolved private limited company with number 07025593. It was incorporated 14 years, 7 months, 29 days ago, on 22 September 2009 and it was dissolved 3 years, 5 months, 27 days ago, on 24 November 2020. The company address is 74c Meads Lane, Ilford, IG3 8QN, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Oct 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Sep 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Jul 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Jan 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-18

Officer name: Thavathuray Jeyaranjan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

New address: 74C Meads Lane Ilford Essex IG3 8QN

Old address: 78 Stainforth Road Ilford Essex IG2 7EJ

Change date: 2015-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-27

Old address: Hounslow Business Park Unit 6, Alice Way Hounslow Middlesex TW3 3UD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thavathuray Jeyaranjan

Change date: 2009-10-01

Documents

View document PDF

Incorporation company

Date: 22 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSM ESTATES LIMITED

10 PITTS LANE,READING,RG6 1BT

Number:11442654
Status:ACTIVE
Category:Private Limited Company

EKTA CONSULTANTS LTD

60 MANOR ROAD,DERBY,DE23 6BR

Number:08574687
Status:ACTIVE
Category:Private Limited Company

FOREST GATE VILLAGE LIMITED

18 UPTON LANE,LONDON,E7 9LN

Number:09631896
Status:ACTIVE
Category:Private Limited Company

GWL SOLAR LIMITED

2ND FLOOR 227,LONDON,W6 7AS

Number:10221352
Status:ACTIVE
Category:Private Limited Company

LGA DIGITAL LTD

LGA DIGITAL LTD 11,SOUTHAMPTON,SO15 2BH

Number:10166750
Status:ACTIVE
Category:Private Limited Company

M&K SOLUTIONS LIMITED

123 OYSTER QUAY PORT WAY,PORTSMOUTH,PO6 4TG

Number:09688564
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source