CELSIUS TRADE SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 10013511 |
Category | Private Limited Company |
Incorporated | 18 Feb 2016 |
Age | 8 years, 3 months, 12 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 07 Dec 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
THE OLD STABLES WIGGINS YARD,,GODALMING,GU7 1HW
Number: | 11961874 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBERTY HOUSE,LONDON,W1B 5TR
Number: | 08722118 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 THE COURTYARD,STRATFORD UPON AVON,CV37 9NP
Number: | 11351729 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 CELL BARNES LANE,ST. ALBANS,AL1 5QQ
Number: | 11882692 |
Status: | ACTIVE |
Category: | Private Limited Company |
132-134 COLLEGE ROAD,HARROW,HA1 1BQ
Number: | 06562174 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL
Number: | 07966280 |
Status: | ACTIVE |
Category: | Private Limited Company |