- Company Overview for CEEBEE SOLUTIONS LIMITED (07371207)
- Filing history for CEEBEE SOLUTIONS LIMITED (07371207)
- People for CEEBEE SOLUTIONS LIMITED (07371207)
- More for CEEBEE SOLUTIONS LIMITED (07371207)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
18 Jan 2012 | AD01 | Registered office address changed from Castle Court 3 the Broadway Dudley West Midlands DY1 4AN United Kingdom on 18 January 2012 | |
07 Dec 2011 | AR01 |
Annual return made up to 9 September 2011 with full list of shareholders
Statement of capital on 2011-12-07
|
|
07 Dec 2011 | AP01 | Appointment of Mr Anthony Abrams as a director on 7 December 2011 | |
07 Dec 2011 | TM01 | Termination of appointment of Darren Paul Beech as a director on 7 December 2011 | |
07 Dec 2011 | AP01 | Appointment of Mr Keith John Page as a director on 29 June 2011 | |
07 Dec 2011 | TM02 | Termination of appointment of Nicefish Technologies Limited as a secretary on 7 December 2011 | |
25 May 2011 | AD01 | Registered office address changed from 9 Greyfriars Bridgnorth Shrops WV164JX England on 25 May 2011 | |
11 Apr 2011 | TM01 | Termination of appointment of Nicefish Technologies Limited as a director | |
09 Nov 2010 | AP01 | Appointment of Mr Darren Beech as a director | |
08 Nov 2010 | AD01 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 8 November 2010 | |
08 Nov 2010 | AP02 | Appointment of Nicefish Technologies Limited as a director | |
08 Nov 2010 | AP04 | Appointment of Nicefish Technologies Limited as a secretary | |
08 Nov 2010 | TM01 | Termination of appointment of Michael Clifford as a director | |
09 Sep 2010 | NEWINC | Incorporation |