Advanced company searchLink opens in new window

CENTRAL AND EAST EUROPEAN INFORMATION SERVICES LTD

Company number 06478129

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)
07 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2010 SOAS(A) Voluntary strike-off action has been suspended
24 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2010 DS01 Application to strike the company off the register
20 Jul 2010 AD01 Registered office address changed from C/O Ceeis Ltd 50 st. Pauls Road Clifton Bristol BS8 1LP England on 20 July 2010
20 Apr 2010 AD01 Registered office address changed from 31 st Paul's Road Clifton Bristol BS8 1LX on 20 April 2010
20 Feb 2010 CH03 Secretary's details changed for Mrs Milena Janina Reddy on 18 February 2010
21 Jan 2010 AR01 Annual return made up to 21 January 2010 no member list
21 Jan 2010 CH01 Director's details changed for Mr Jay-Jay Martin on 13 January 2010
25 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
25 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jul 2009 288b Appointment Terminated Director george kubiak
16 Jul 2009 288b Appointment Terminated Director ireneusz zarski
16 Jul 2009 288a Director appointed dr jay-jay martin
01 Apr 2009 288a Secretary appointed mrs milena janina reddy
01 Apr 2009 288b Appointment Terminated Director milena reddy
01 Apr 2009 288b Appointment Terminated Secretary iwona martin
01 Apr 2009 288a Director appointed mr george kubiak
23 Mar 2009 288a Director appointed mr ireneusz zarski
23 Mar 2009 288b Appointment Terminated Director jay martin
21 Jan 2009 363a Annual return made up to 21/01/09
14 May 2008 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
12 Mar 2008 288a Director appointed mrs milena janina reddy
10 Mar 2008 288c Secretary's Change of Particulars / iwona martin / 10/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: 29; Street was: 56 victoria parade, now: st paul's road; Area was: redfield, now: clifton; Post Code was: BS5 9EB, now: BS8 1LX
10 Mar 2008 288c Director's Change of Particulars / jay martin / 10/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 29; Street was: 56 victoria parade, now: st paul's road; Area was: , now: clifton; Region was: , now: city of bristol; Post Code was: BS5 9EB, now: BS8 1LX