CEO CONSULTING LTD

Company Documents

DateDescription
18/12/1818 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1819 September 2018 APPLICATION FOR STRIKING-OFF

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM
OFFICE 7 35-37 LUDGATE HILL
LONDON
EC4M 7JN
ENGLAND

View Document

29/03/1829 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

10/12/1710 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM
C/O CEO CONSULTING LTD
71-75 SHELTON STREET
LONDON
WC2H 9JQ
ENGLAND

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHINONYE ELIZABETH RICHMOND / 17/02/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHINONYE ELIZABETH RICHMOND / 17/02/2016

View Document

15/02/1615 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM
C/O CHINONYE OKAFOR
36 GRIFON ROAD
CHAFFORD HUNDRED
GRAYS
ESSEX
RM16 6RJ

View Document

08/05/158 May 2015 SECOND FILING WITH MUD 07/02/15 FOR FORM AR01

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

01/03/151 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHINONYE ELIZABETH OKAFOR / 03/02/2015

View Document

01/03/151 March 2015 DIRECTOR APPOINTED MR NEIL ANTHONY RICHMOND

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR NEIL ANTHONY RICHMOND

View Document

26/02/1526 February 2015 18/02/15 STATEMENT OF CAPITAL GBP 200

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/11/142 November 2014 REGISTERED OFFICE CHANGED ON 02/11/2014 FROM
FLAT 9 7 TREVITHICK WAY
LONDON
E3 3GD

View Document

02/11/142 November 2014 REGISTERED OFFICE CHANGED ON 02/11/2014 FROM
C/O CHINONYE OKAFOR
36 GRIFON ROAD
CHAFFORD HUNDRED
GRAYS
ESSEX
RM16 6RJ
ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/02/1416 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHINONYE ELIZABETH OKAFOR / 28/09/2012

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM FLAT 17 ALTIUS APARTMENTS 714 WICK LANE LONDON E3 2PZ UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHINONYE ELIZABETH OKAFOR / 01/06/2011

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM FLAT 17 ALTIUS APARTMENTS 714 WICK LANE LONDON E3 2PZ UNITED KINGDOM

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 36 GRIFON ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6RJ ENGLAND

View Document

22/03/1122 March 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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