CEE-P DRYLINING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from 9 Chapel Place London EC2A 3DQ England to 114 John Ruskin Street London SE5 0XN on 2025-08-14

View Document

31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

17/02/2517 February 2025 Confirmation statement made on 2024-10-25 with no updates

View Document

22/01/2522 January 2025 Compulsory strike-off action has been suspended

View Document

22/01/2522 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/08/2421 August 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-10-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Confirmation statement made on 2022-10-25 with no updates

View Document

27/01/2327 January 2023 Compulsory strike-off action has been suspended

View Document

27/01/2327 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/08/2023 August 2020 REGISTERED OFFICE CHANGED ON 23/08/2020 FROM 65 ST. HELIER AVENUE MORDEN SURREY SM4 6HY

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 31 RUSPER ROAD DAGENHAM RM9 4NS ENGLAND

View Document

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 5 BENDEN HOUSE MONUMENT GARDENS LONDON SE13 6PY ENGLAND

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/10/1826 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company