- Company Overview for C I E X B E LIMITED (08945335)
- Filing history for C I E X B E LIMITED (08945335)
- People for C I E X B E LIMITED (08945335)
- Charges for C I E X B E LIMITED (08945335)
- More for C I E X B E LIMITED (08945335)
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 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2024 | DS01 | Application to strike the company off the register | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
10 Jan 2022 | CH01 | Director's details changed for Mrs Charlotte Nicole Brooks on 1 January 2022 | |
10 Jan 2022 | CH01 | Director's details changed for Mr Charles Xavier Brooks on 1 January 2022 | |
11 Oct 2021 | AAMD | Amended micro company accounts made up to 31 March 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
02 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
14 Dec 2017 | PSC07 | Cessation of Carole Gregory as a person with significant control on 1 December 2017 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
05 Dec 2016 | AD01 | Registered office address changed from 35 Hallsfield Cricklade Swindon Wiltshire SN6 6LR to Burtonfield Lynn Road Wisbech PE14 7AL on 5 December 2016 | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
29 Jan 2016 | MR01 | Registration of charge 089453350001, created on 28 January 2016 |