- Company Overview for CEUK LIMITED (07050866)
- Filing history for CEUK LIMITED (07050866)
- People for CEUK LIMITED (07050866)
- More for CEUK LIMITED (07050866)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2014 | TM01 | Termination of appointment of Nussrat Farooq as a director on 9 June 2014 | |
31 Oct 2013 | AA | Accounts made up to 31 October 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
25 Oct 2013 | AR01 | Annual return made up to 22 October 2013 with full list of shareholders | |
23 Oct 2013 | CERTNM |
Company name changed portblack LIMITED\certificate issued on 23/10/13
|
|
22 Oct 2013 | AP01 | Appointment of Mrs Nussrat Farooq as a director on 22 October 2013 | |
22 Oct 2013 | TM01 | Termination of appointment of Ceri John as a director on 22 October 2013 | |
22 Oct 2013 | AD01 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 22 October 2013 | |
31 Jul 2013 | AA | Accounts made up to 31 October 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
24 Jun 2012 | AA | Accounts made up to 31 October 2011 | |
13 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
13 Nov 2011 | AD01 | Registered office address changed from 28 Coity Road Bridgend Bridgend CF31 1LR United Kingdom on 13 November 2011 | |
12 Jun 2011 | AA | Accounts made up to 31 October 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
20 Oct 2009 | NEWINC |
Incorporation
|