- Company Overview for CEIGEN LIMITED (04233865)
- Filing history for CEIGEN LIMITED (04233865)
- People for CEIGEN LIMITED (04233865)
- Charges for CEIGEN LIMITED (04233865)
- Insolvency for CEIGEN LIMITED (04233865)
- More for CEIGEN LIMITED (04233865)
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) |
---|---|---|---|
18 Jul 2024 | AD01 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 18 July 2024 | |
26 Jun 2024 | AD01 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 26 June 2024 | |
22 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2024 | |
23 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2023 | |
20 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2022 | |
31 Mar 2021 | AD01 | Registered office address changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 31 March 2021 | |
31 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2021 | LIQ02 | Statement of affairs | |
21 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
24 May 2019 | CH01 | Director's details changed for Mr Paul Andrew Oakes on 24 May 2019 | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
14 Feb 2018 | CH01 | Director's details changed for Mr Paul Andrew Oakes on 14 February 2018 | |
14 Feb 2018 | CH03 | Secretary's details changed for Mr Paul Andrew Oakes on 14 February 2018 | |
14 Feb 2018 | CH01 | Director's details changed for Mr Philip Robert Hall on 14 February 2018 | |
13 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
14 Apr 2016 | SH02 | Sub-division of shares on 23 March 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |