CELLO AVIATION LTD

Register to unlock more data on OkredoRegister

CELLO AVIATION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06596926

Incorporation date

19/05/2008

Size

Small

Contacts

Registered address

Registered address

76 New Cavendish Street, London W1G 9TBCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2008)
dot icon09/11/2022
Final Gazette dissolved following liquidation
dot icon09/08/2022
Return of final meeting in a creditors' voluntary winding up
dot icon24/11/2021
Liquidators' statement of receipts and payments to 2020-10-24
dot icon08/11/2021
Liquidators' statement of receipts and payments to 2021-10-24
dot icon29/09/2020
Liquidators' statement of receipts and payments to 2019-10-24
dot icon04/12/2018
Statement of affairs
dot icon23/11/2018
Registered office address changed from Gill House 140 Holyhead Road Handsworth Birmingham West Midlands B21 0AF to 76 New Cavendish Street London W1G 9TB on 2018-11-23
dot icon16/11/2018
Appointment of a voluntary liquidator
dot icon16/11/2018
Resolutions
dot icon16/10/2018
Accounts for a small company made up to 2018-03-31
dot icon05/10/2018
Satisfaction of charge 065969260005 in full
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon25/06/2018
Termination of appointment of Nirmal Singh as a director on 2018-06-25
dot icon15/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon19/03/2018
Registration of charge 065969260005, created on 2018-03-19
dot icon21/12/2017
Registration of charge 065969260004, created on 2017-12-18
dot icon21/11/2017
Statement of capital following an allotment of shares on 2017-11-08
dot icon21/11/2017
Particulars of variation of rights attached to shares
dot icon21/11/2017
Change of share class name or designation
dot icon21/11/2017
Memorandum and Articles of Association
dot icon21/11/2017
Resolutions
dot icon14/11/2017
Appointment of Mr David James Lacy as a director on 2017-11-08
dot icon14/11/2017
Appointment of Mr Barry Robert Lewis as a director on 2017-11-08
dot icon14/11/2017
Appointment of Mr Craig Lee Bates as a director on 2017-11-08
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon27/09/2017
Accounts for a small company made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon02/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon24/03/2016
Termination of appointment of Ralph Christopher Bettany as a director on 2016-03-24
dot icon14/09/2015
Accounts for a small company made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon28/05/2015
Auditor's resignation
dot icon08/05/2015
Resignation of an auditor
dot icon26/03/2015
Satisfaction of charge 065969260003 in full
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-12-17
dot icon05/01/2015
Resolutions
dot icon03/11/2014
Accounts for a small company made up to 2014-03-31
dot icon02/10/2014
Registration of charge 065969260003, created on 2014-10-01
dot icon20/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon10/12/2013
Accounts for a small company made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon27/12/2012
Accounts for a small company made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/09/2011
Accounts for a small company made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon31/01/2011
Duplicate mortgage certificatecharge no:2
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/01/2011
Appointment of Mr Nirmal Singh as a director
dot icon24/01/2011
Appointment of Mr Ralph Christopher Bettany as a director
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon01/07/2010
Director's details changed for Raj Gill on 2010-04-01
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2009
Certificate of change of name
dot icon21/12/2009
Change of name notice
dot icon25/11/2009
Certificate of change of name
dot icon12/11/2009
Change of name notice
dot icon23/09/2009
Registered office changed on 23/09/2009 from 140 holyhead road handsworth birmingham west midlands B21 0AF
dot icon04/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
Return made up to 19/05/09; full list of members
dot icon26/02/2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon22/12/2008
Registered office changed on 22/12/2008 from 11-13 hollyhead road handsworth birmingham B21 0LA
dot icon28/05/2008
Appointment terminated secretary kevin brewer
dot icon19/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bettany, Ralph Christopher
Director
20/01/2011 - 24/03/2016
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELLO AVIATION LTD

CELLO AVIATION LTD is an(a) Dissolved company incorporated on 19/05/2008 with the registered office located at 76 New Cavendish Street, London W1G 9TB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELLO AVIATION LTD?

toggle

CELLO AVIATION LTD is currently Dissolved. It was registered on 19/05/2008 and dissolved on 09/11/2022.

Where is CELLO AVIATION LTD located?

toggle

CELLO AVIATION LTD is registered at 76 New Cavendish Street, London W1G 9TB.

What does CELLO AVIATION LTD do?

toggle

CELLO AVIATION LTD operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for CELLO AVIATION LTD?

toggle

The latest filing was on 09/11/2022: Final Gazette dissolved following liquidation.