Download leads from Nexok and grow your business. Find out more

Cellubox Ltd

Documents

Total Documents42
Total Pages118

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off
19 May 2015Final Gazette dissolved via voluntary strike-off
3 February 2015First Gazette notice for voluntary strike-off
3 February 2015First Gazette notice for voluntary strike-off
23 January 2015Application to strike the company off the register
23 January 2015Application to strike the company off the register
23 December 2014Accounts made up to 28 February 2014
23 December 2014Accounts made up to 28 February 2014
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
29 November 2013Total exemption small company accounts made up to 28 February 2013
29 November 2013Total exemption small company accounts made up to 28 February 2013
2 April 2013Register(s) moved to registered inspection location
2 April 2013Appointment of Mrs Janet Angela Powers as a secretary on 3 January 2013
2 April 2013Appointment of Mr Kenneth Robert Platt as a director on 3 January 2013
2 April 2013Appointment of Mr Paul Sanderson as a director on 3 January 2013
2 April 2013Termination of appointment of Datrren James Sheerin as a director on 3 January 2013
2 April 2013Appointment of Mr Kenneth Robert Platt as a director on 3 January 2013
2 April 2013Register inspection address has been changed
2 April 2013Appointment of Mr Paul Sanderson as a director on 3 January 2013
2 April 2013Register inspection address has been changed
2 April 2013Register(s) moved to registered inspection location
2 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
2 April 2013Appointment of Mr Paul Sanderson as a director on 3 January 2013
2 April 2013Termination of appointment of Datrren James Sheerin as a director on 3 January 2013
2 April 2013Appointment of Mr Kenneth Robert Platt as a director on 3 January 2013
2 April 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 100
2 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
2 April 2013Appointment of Mrs Janet Angela Powers as a secretary on 3 January 2013
2 April 2013Appointment of Mrs Janet Anglea Powers as a director on 3 January 2013
2 April 2013Termination of appointment of Datrren James Sheerin as a director on 3 January 2013
2 April 2013Appointment of Mrs Janet Angela Powers as a secretary on 3 January 2013
2 April 2013Appointment of Mrs Janet Anglea Powers as a director on 3 January 2013
2 April 2013Appointment of Mrs Janet Anglea Powers as a director on 3 January 2013
2 April 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 100
2 April 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 100
4 April 2012Termination of appointment of Stephen Paul Leak as a director on 22 March 2012
4 April 2012Appointment of Datrren James Sheerin as a director on 22 March 2012
4 April 2012Termination of appointment of Stephen Paul Leak as a director on 22 March 2012
4 April 2012Appointment of Datrren James Sheerin as a director on 22 March 2012
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing