CELINE JERSEY TOPCO LIMITED

44 Esplanade, St Helier, JE4 9WG, Jersey
StatusCONVERTED-CLOSED
Company No.FC036610
Category
Incorporated21 Mar 2019
Age5 years, 2 months, 30 days
JurisdictionUnited Kingdom
Dissolution30 Mar 2021
Years3 years, 2 months, 21 days

SUMMARY

CELINE JERSEY TOPCO LIMITED is an converted-closed with number FC036610. It was incorporated 5 years, 2 months, 30 days ago, on 21 March 2019 and it was dissolved 3 years, 2 months, 21 days ago, on 30 March 2021. The company address is 44 Esplanade, St Helier, JE4 9WG, Jersey.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 30 Mar 2021

Category: Dissolution

Type: OSDS01

Close date: 2021-03-16

Company number: FC036610

Branch number: BR021698

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Jul 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Jeffrey James Holder

Appointment date: 2020-05-22

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Jul 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-05-22

Officer name: Michael Robert Hazell

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Jul 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stefaan Leopold Jean Vansteenkiste

Termination date: 2020-05-22

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Jul 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mark Anthony Gifford

Termination date: 2020-05-22

Documents

View document PDF

Change account reference date company current extended

Date: 14 May 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-08-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 May 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Richard Sunnucks

Termination date: 2020-04-07

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 May 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-04-07

Officer name: Beatrice Madeleine, Valerie Lafon

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 May 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-04-07

Officer name: John Carl Walden

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 May 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-04-07

Officer name: Kevin Charles Conroy

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-01-28

Officer name: Mr Stephen Richard Sunnucks

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Feb 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Dr Beatrice Madeleine Valerie Lafon

Appointment date: 2020-01-20

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Jan 2020

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Kevin Charles Conroy

Appointment date: 2019-12-10

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Jan 2020

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-12-10

Officer name: Mr John Carl Walden

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Jan 2020

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Michael Robert Hazell

Appointment date: 2019-11-26

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Jan 2020

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Kenneth Duggins

Termination date: 2019-12-10

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Mark Anthony Gifford

Appointment date: 2019-10-25

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 19 Sep 2019

Category: Annual-return

Type: OS-PAR

Representative details: Duggins David Kenneth 334-348 Oxford Street London Englandw1C 1Jg

Branch number: BR021698

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 19 Sep 2019

Category: Annual-return

Type: OS-PAR

Branch number: BR021698

Representative details: Vansteenkiste Stefaan Leopold Jean 334-348 Oxford Street London Englandw1C 1Jg

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 19 Sep 2019

Category: Annual-return

Type: OS-PAR

Representative details: Darwall Alice 334-348 Oxford Street London Englandw1C 1Jg

Branch number: BR021698

Documents

View document PDF

Register overseas company

Date: 19 Sep 2019

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

CDANDSONS LIMITED

5 KNIFTON COURT,POTTERS BAR,EN6 3DA

Number:10856070
Status:ACTIVE
Category:Private Limited Company

CSG.COM LIMITED

46-48 ROTHESAY ROAD,BEDFORDSHIRE,LU1 1QZ

Number:04655957
Status:ACTIVE
Category:Private Limited Company

MAVERIXX LTD

1 JUBILEE ROAD,GREENFORD,UB6 7HY

Number:11420739
Status:ACTIVE
Category:Private Limited Company

PRAIYA LIMITED

39 ROWLAND AVENUE,HARROW,HA3 9AG

Number:11240256
Status:ACTIVE
Category:Private Limited Company

SHAKED COSMETICS LIMITED

27 PURLEY AVENUE,LONDON,NW2 1SH

Number:11242263
Status:ACTIVE
Category:Private Limited Company

STATIC WAX RECORDS LTD

BIRDS HOLLOW INGATESTONE ROAD,CHELMSFORD,CM1 3QU

Number:11380503
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