- Company Overview for UK CEED INTERNATIONAL LIMITED (08278757)
- Filing history for UK CEED INTERNATIONAL LIMITED (08278757)
- People for UK CEED INTERNATIONAL LIMITED (08278757)
- More for UK CEED INTERNATIONAL LIMITED (08278757)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2017 | DS01 | Application to strike the company off the register | |
07 Aug 2017 | PSC04 | Change of details for Mr John William Bridge as a person with significant control on 7 April 2016 | |
07 Aug 2017 | CH03 | Secretary's details changed for Michael James Tolond on 7 August 2017 | |
07 Aug 2017 | CH01 | Director's details changed for Mr John William Bridge on 7 August 2017 | |
26 Jan 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
04 Feb 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
08 Dec 2015 | AR01 | Annual return made up to 2 November 2015 no member list | |
21 Sep 2015 | AD01 | Registered office address changed from The Eco Innovation Centre City Road Peterborough Cambridgeshire PE1 1SA to 1st Floor Allia Future Business Centre London Road Peterborough PE2 8AL on 21 September 2015 | |
24 Feb 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
04 Feb 2015 | AR01 | Annual return made up to 2 November 2014 | |
16 Aug 2014 | AD01 | Registered office address changed from Stuart House St John's Street Peterborough Cambridgeshire PE1 5DD to The Eco Innovation Centre City Road Peterborough Cambridgeshire PE1 1SA on 16 August 2014 | |
11 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
09 Jul 2014 | AD01 | Registered office address changed from Enterprise House Vision Park Histon Cambridge CB24 9ZR England on 9 July 2014 | |
05 Dec 2013 | AR01 | Annual return made up to 2 November 2013 | |
02 Nov 2012 | NEWINC |
Incorporation
|