Advanced company searchLink opens in new window

CEC-GLP SERVICED OFFICES LIMITED

Company number 04136922

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)
02 Dec 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Dec 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Dec 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Dec 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Dec 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Nov 2013 4.20 Statement of affairs with form 4.19
19 Nov 2013 600 Appointment of a voluntary liquidator
19 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Oct 2013 AD01 Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom on 29 October 2013
24 Oct 2013 CH01 Director's details changed for Mr James Andrew Scott on 10 October 2013
09 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1,000
11 Jun 2012 AA Full accounts made up to 31 December 2011
02 Apr 2012 AD01 Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012
02 Apr 2012 TM02 Termination of appointment of Rb Secretariat Limited as a secretary
02 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Alison Kate Oliver on 19 November 2011
10 May 2011 AP01 Appointment of Alison Kate Oliver as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 10/05/11.
10 May 2011 AP01 Appointment of Alison Kate Oliver as a director
10 May 2011 AA Full accounts made up to 31 December 2010
12 Apr 2011 AP01 Appointment of Mr Andrew Michael Woods as a director
05 Apr 2011 TM01 Termination of appointment of Giles Wilson as a director
13 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
18 Jun 2010 AA Full accounts made up to 31 December 2009
15 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
15 Jan 2010 CH04 Secretary's details changed for Rb Secretariat Limited on 8 January 2010