- Company Overview for CEP PLANNING LTD (NI628586)
- Filing history for CEP PLANNING LTD (NI628586)
- People for CEP PLANNING LTD (NI628586)
- More for CEP PLANNING LTD (NI628586)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2021 | DS01 | Application to strike the company off the register | |
19 Feb 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
16 Jan 2019 | PSC07 | Cessation of Desmond Johnston Clayton as a person with significant control on 31 March 2017 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Lee Hannigan as a director on 2 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Jiradej Ermongkonchai as a director on 2 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Lawrence Philip Power as a director on 2 February 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Oct 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
09 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-09
|