CELEBRATIONS FOREVER LIMITED

Register to unlock more data on OkredoRegister

CELEBRATIONS FOREVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08659157

Incorporation date

21/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

7-15 Greatorex Street, London E1 5NFCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2013)
dot icon05/05/2026
First Gazette notice for voluntary strike-off
dot icon27/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon20/09/2024
Registered office address changed from 40 High Street Carshalton SM5 3AH England to 7-15 Greatorex Street London E1 5NF on 2024-09-20
dot icon10/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon10/04/2024
Director's details changed for Mr Husain Adamjee on 2024-04-01
dot icon14/02/2024
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Registered office address changed from 5 Woodcote Road Woodcote Road Wallington SM6 0JY England to 40 High Street Carshalton SM5 3AH on 2023-04-11
dot icon11/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon04/04/2023
Micro company accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon13/01/2021
Micro company accounts made up to 2020-03-31
dot icon13/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Cessation of Zainab Afraz Harianawala as a person with significant control on 2018-03-23
dot icon29/03/2018
Current accounting period shortened from 2018-08-31 to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon29/03/2018
Notification of Husain Adamjee as a person with significant control on 2018-03-23
dot icon26/03/2018
Appointment of Mr Husain Adamjee as a director on 2018-03-23
dot icon23/03/2018
Termination of appointment of Zainab Afraz Harianawala as a director on 2018-03-23
dot icon13/03/2018
Micro company accounts made up to 2017-08-31
dot icon20/10/2017
Registered office address changed from The Lindens Hawthorne Avenue Carshalton SM5 4PN England to 5 Woodcote Road Woodcote Road Wallington SM6 0JY on 2017-10-20
dot icon05/10/2017
Registered office address changed from 5 Woodcote Road Wallington Surrey SM6 0JY to The Lindens Hawthorne Avenue Carshalton SM5 4PN on 2017-10-05
dot icon29/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon21/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon01/08/2014
Termination of appointment of Afraz Shabbir Harianawala as a director on 2014-03-01
dot icon15/01/2014
Director's details changed for Mrs Zainab Harianawala on 2014-01-14
dot icon15/01/2014
Director's details changed for Mr Afraz Shabbir Harianawala on 2014-01-14
dot icon01/01/2014
Registered office address changed from 6 Hibernia Court Northstar Boulevard Greenhithe Kent DA9 9UJ United Kingdom on 2014-01-01
dot icon08/10/2013
Appointment of Mr Afraz Shabbir Harianawala as a director
dot icon21/08/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.81K
-
0.00
-
-
2022
2
2.23K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harianawala, Zainab Afraz
Director
21/08/2013 - 23/03/2018
3
Adamjee, Husain
Director
23/03/2018 - Present
-
Harianawala, Afraz Shabbir
Director
07/10/2013 - 01/03/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELEBRATIONS FOREVER LIMITED

CELEBRATIONS FOREVER LIMITED is an(a) Active company incorporated on 21/08/2013 with the registered office located at 7-15 Greatorex Street, London E1 5NF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELEBRATIONS FOREVER LIMITED?

toggle

CELEBRATIONS FOREVER LIMITED is currently Active. It was registered on 21/08/2013 .

Where is CELEBRATIONS FOREVER LIMITED located?

toggle

CELEBRATIONS FOREVER LIMITED is registered at 7-15 Greatorex Street, London E1 5NF.

What does CELEBRATIONS FOREVER LIMITED do?

toggle

CELEBRATIONS FOREVER LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for CELEBRATIONS FOREVER LIMITED?

toggle

The latest filing was on 05/05/2026: First Gazette notice for voluntary strike-off.