- Company Overview for CCE CREMER CONSULTING ENTERPRISE LTD (09732274)
- Filing history for CCE CREMER CONSULTING ENTERPRISE LTD (09732274)
- People for CCE CREMER CONSULTING ENTERPRISE LTD (09732274)
- More for CCE CREMER CONSULTING ENTERPRISE LTD (09732274)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2018 | CH01 | Director's details changed for Mr Ralph Cremer on 7 September 2018 | |
09 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2017 | PSC01 | Notification of Ralph Cremer as a person with significant control on 13 August 2016 | |
04 Nov 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
22 Nov 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Russell House 140 High Street Edgware Middlesex HA8 7LW on 22 November 2016 | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-13
|