Advanced company searchLink opens in new window

CEO2 SOLUTIONS LTD

Company number 07794118

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2019 DS01 Application to strike the company off the register
14 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
04 Oct 2018 AA Micro company accounts made up to 31 March 2018
04 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
04 Oct 2018 AD01 Registered office address changed from 123 Edward Avenue Leicester Leicestershire LE3 2PE United Kingdom to 123 Edward Avenue Edward Avenue Leicester LE3 2PE on 4 October 2018
04 Oct 2018 AD01 Registered office address changed from Suite 3.1 C the Parade Oadby Leicester LE2 5BB to 123 Edward Avenue Leicester Leicestershire LE3 2PE on 4 October 2018
02 Nov 2017 AA Micro company accounts made up to 31 March 2017
06 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
20 Jan 2017 AA Micro company accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
06 Oct 2015 TM01 Termination of appointment of John Charlton Maxwell as a director on 1 October 2015
06 Oct 2015 AP01 Appointment of Ms Michelle Anne Fix as a director on 1 October 2015
03 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
01 May 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
24 May 2013 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 March 2013
07 May 2013 AD01 Registered office address changed from 7 Victoria Avenue Leicester LE2 0QX United Kingdom on 7 May 2013
30 Nov 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
03 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted