- Company Overview for CEICON SERVICES PLC (10760733)
- Filing history for CEICON SERVICES PLC (10760733)
- People for CEICON SERVICES PLC (10760733)
- More for CEICON SERVICES PLC (10760733)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2021 | TM02 | Termination of appointment of Legal Secretaries Ltd as a secretary on 17 March 2021 | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2021 | TM01 | Termination of appointment of Timm Zeiss as a director on 15 March 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr. Timm Zeiss as a director on 10 January 2021 | |
31 Dec 2020 | TM01 | Termination of appointment of Timm Zeiss as a director on 31 December 2020 | |
31 Dec 2020 | PSC07 | Cessation of Timm Zeiss as a person with significant control on 31 December 2020 | |
21 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2020 | CH01 | Director's details changed for Mr Timm Zeiss on 20 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
20 Jul 2020 | AP04 | Appointment of Legal Secretaries Ltd as a secretary on 20 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
20 Jul 2020 | PSC01 | Notification of Timm Zeiss as a person with significant control on 20 July 2020 | |
20 Jul 2020 | AP01 | Appointment of Mr Timm Zeiss as a director on 20 July 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Martin Holzapfel as a director on 20 July 2020 | |
20 Jul 2020 | PSC07 | Cessation of Martin Holzapfel as a person with significant control on 20 July 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from +++ Not Longer at This Address +++ Unity House, Suite 888 Westwood Park Wigan WN3 4HE England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 20 July 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Legal Secretaries Ltd as a director on 9 May 2019 | |
17 Jul 2020 | TM02 | Termination of appointment of Legal Secretaries Ltd as a secretary on 9 May 2019 | |
17 Jul 2020 | AD01 | Registered office address changed from Unity House, Suite 888 Westwood Park Wigan WN3 4HE England to +++ Not Longer at This Address +++ Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 17 July 2020 | |
29 Nov 2019 | CH04 | Secretary's details changed for Legal Secretaries Ltd on 27 November 2019 | |
29 Nov 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
16 Jul 2019 | CH02 | Director's details changed for Legal Secretaries Ltd on 16 July 2019 |