Advanced company searchLink opens in new window

CSEI LIMITED

Company number SC537843

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)
13 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
06 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
04 Oct 2022 PSC01 Notification of Mandy Lees Breen as a person with significant control on 3 October 2022
04 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 4 October 2022
04 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2022 CH01 Director's details changed for Ms Mandy Lees Quinn on 9 July 2019
03 Oct 2022 TM01 Termination of appointment of Norman Graham Richmond as a director on 29 September 2022
03 Oct 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
21 May 2021 AA Accounts for a dormant company made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
21 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
10 Jul 2019 AD01 Registered office address changed from 16 Gordon Street Glasgow G1 3PT Scotland to 189 st. Vincent Street Glasgow G2 5QD on 10 July 2019
26 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
22 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
06 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
21 Jul 2017 PSC08 Notification of a person with significant control statement
21 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
14 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted