Advanced company searchLink opens in new window

SOUTH EASTERN EUROPE SERVICES LIMITED

Company number 00942712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2016 DS01 Application to strike the company off the register
12 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 30,000
06 Nov 2015 CH01 Director's details changed for Jeremy Wade Smeltser on 26 September 2015
08 Oct 2015 TM01 Termination of appointment of Michael Andrew Reilly as a director on 26 September 2015
08 Oct 2015 AP01 Appointment of Jaime Manson Easley as a director on 26 September 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
23 Apr 2015 TM01 Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015
23 Apr 2015 AP01 Appointment of Stephen Tsoris as a director on 3 April 2015
27 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 30,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
20 Aug 2014 AD01 Registered office address changed from The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA to Building a Compass House Manor Royal Crawley West Sussex RH10 9PY on 20 August 2014
28 Jan 2014 AA Full accounts made up to 31 December 2012
06 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 30,000
09 Apr 2013 AA Full accounts made up to 31 December 2011
17 Jan 2013 CH01 Director's details changed for Jeremy Wade Smeltser on 14 January 2013
17 Jan 2013 CH01 Director's details changed for Mr Kevin Lucius Lilly on 14 January 2013
17 Jan 2013 CH01 Director's details changed for Michael Andrew Reilly on 14 January 2013
17 Jan 2013 CH01 Director's details changed for Jeremy Wade Smeltser on 6 August 2012
23 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
07 Jun 2012 AP01 Appointment of Jeremy Wade Smeltser as a director
07 Jun 2012 TM01 Termination of appointment of Patrick O'leary as a director
21 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
14 Jun 2011 AA Full accounts made up to 31 December 2010