CELESTIAL CONCEPTS LIMITED
Status | DISSOLVED |
Company No. | 09537322 |
Category | Private Limited Company |
Incorporated | 13 Apr 2015 |
Age | 9 years, 1 month, 20 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 months, 14 days |
SUMMARY
CELESTIAL CONCEPTS LIMITED is an dissolved private limited company with number 09537322. It was incorporated 9 years, 1 month, 20 days ago, on 13 April 2015 and it was dissolved 8 months, 14 days ago, on 19 September 2023. The company address is 23 Windsor Park Gardens, Norwich, NR6 7PR, Norfolk, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 17 Jan 2023
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Yee Mo Wong
Change date: 2022-11-16
Documents
Change to a person with significant control
Date: 17 Jan 2023
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Yee Mo Wong
Change date: 2022-11-16
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-17
New address: 23 Windsor Park Gardens Norwich Norfolk NR6 7PR
Old address: The Beach House 14 Wellesley Road Great Yarmouth Norfolk NR30 2AR England
Documents
Confirmation statement with updates
Date: 20 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Change person director company with change date
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Yee Mo Wong
Change date: 2018-11-21
Documents
Change to a person with significant control
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-21
Psc name: Mr Yee Mo Wong
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: AD01
Old address: 62 Wellesley Road Great Yarmouth Norfolk NR30 1EX England
New address: The Beach House 14 Wellesley Road Great Yarmouth Norfolk NR30 2AR
Change date: 2016-02-01
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-17
New address: 62 Wellesley Road Great Yarmouth Norfolk NR30 1EX
Old address: C/O Mayfair Legal Berkeley Square House 2nd Floor, Berkeley Square London W1J 6BD United Kingdom
Documents
Some Companies
113 WEEDON ROAD,NORTHAMPTON,NN5 5BS
Number: | 08632913 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11886374 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 KING STREET,MANCHESTER,M2 4LQ
Number: | 02694085 |
Status: | ACTIVE |
Category: | Private Limited Company |
372 SUNDON PARK ROAD,LUTON,LU3 3AS
Number: | 09318179 |
Status: | ACTIVE |
Category: | Private Limited Company |
PASHA RESTAURANT (PITLOCHRY) LTD
33A UNION STREET,NAIRN,IV12 4PR
Number: | SC564978 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WITHIN ASC TIMBER SUPPLIES,CHORLEY,PR6 0RP
Number: | 10007531 |
Status: | ACTIVE |
Category: | Private Limited Company |