- Company Overview for COMMUNITY EDUCATION AND ENTERPRISE PROJECTS LTD (07203791)
- Filing history for COMMUNITY EDUCATION AND ENTERPRISE PROJECTS LTD (07203791)
- People for COMMUNITY EDUCATION AND ENTERPRISE PROJECTS LTD (07203791)
- More for COMMUNITY EDUCATION AND ENTERPRISE PROJECTS LTD (07203791)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2022 | DS01 | Application to strike the company off the register | |
24 May 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Nov 2020 | PSC01 | Notification of Michael Baraniak as a person with significant control on 12 October 2017 | |
19 May 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
19 May 2020 | AD01 | Registered office address changed from 20 Grove Close Thulston Derby DE72 3EY England to 11 Elstead Lane Blackfordby Swadlincote DE11 8AJ on 19 May 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 May 2019 | TM01 | Termination of appointment of Steven Geoffrey Smith as a director on 24 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of Gillian Ann Smith as a director on 24 April 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Nov 2017 | TM02 | Termination of appointment of Timothy Strutz as a secretary on 25 October 2017 | |
06 Nov 2017 | PSC07 | Cessation of Timothy Strutz as a person with significant control on 25 October 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Timothy Strutz as a director on 25 October 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from 2 Brick Kiln Croft Measham Swadlincote Derbyshire DE12 7JJ to 20 Grove Close Thulston Derby DE72 3EY on 6 November 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
15 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 | Annual return made up to 25 March 2016 no member list | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 | Annual return made up to 25 March 2015 no member list | |
20 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |