Advanced company searchLink opens in new window

CEICON SERVICES PLC

Company number 10760733

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-20
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