CELSIUS TRADE SUPPLIES LIMITED

3 Kings Court Prince William Avenue 3 Kings Court Prince William Avenue, Deeside, CH5 2QZ, United Kingdom
StatusACTIVE
Company No.10013511
CategoryPrivate Limited Company
Incorporated18 Feb 2016
Age8 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

CELSIUS TRADE SUPPLIES LIMITED is an active private limited company with number 10013511. It was incorporated 8 years, 3 months, 12 days ago, on 18 February 2016. The company address is 3 Kings Court Prince William Avenue 3 Kings Court Prince William Avenue, Deeside, CH5 2QZ, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 06 Jan 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

New address: 3 Kings Court Prince William Avenue Sandycroft Deeside CH5 2QZ

Change date: 2020-03-13

Old address: Unit 3, Kings Court Factory Road Sandycroft Deeside Clwyd CH5 2QZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Andrew Owen

Notification date: 2019-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-05

Officer name: Mr Paul Andrew Owen

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 02 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracie Anne Owen

Termination date: 2019-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2019

Action Date: 02 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-02

Psc name: Tracie Anne Owen

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 02 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Owen

Termination date: 2019-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-22

Old address: Unit B St. Ives Way, Factory Road Sandycroft Deeside Clwyd CH5 2QS United Kingdom

New address: Unit 3, Kings Court Factory Road Sandycroft Deeside Clwyd CH5 2QZ

Documents

View document PDF

Incorporation company

Date: 18 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLY CONSULTING LIMITED

THE OLD STABLES WIGGINS YARD,,GODALMING,GU7 1HW

Number:11961874
Status:ACTIVE
Category:Private Limited Company

BITQUE GLOBAL LTD

LIBERTY HOUSE,LONDON,W1B 5TR

Number:08722118
Status:ACTIVE
Category:Private Limited Company

EMILY ROSE MCDONALD LIMITED

13 THE COURTYARD,STRATFORD UPON AVON,CV37 9NP

Number:11351729
Status:ACTIVE
Category:Private Limited Company

FERMIN DESHON LIMITED

65 CELL BARNES LANE,ST. ALBANS,AL1 5QQ

Number:11882692
Status:ACTIVE
Category:Private Limited Company

MJD DRIVEN EVENTS LIMITED

132-134 COLLEGE ROAD,HARROW,HA1 1BQ

Number:06562174
Status:ACTIVE
Category:Private Limited Company

RAYMOND CLEGG ECHO LIMITED

HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:07966280
Status:ACTIVE
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