CEOL LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 APPLICATION FOR STRIKING-OFF

View Document

21/01/1021 January 2010 SECRETARY APPOINTED LISA GRACE O'LEARY

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY AILISH COX

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 246 HAVERSTOCK HILL FLAT 5 LONDON NW3 2AE

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/12/081 December 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/08 FROM: GISTERED OFFICE CHANGED ON 27/11/2008 FROM 6 KINGSWELL COURT 58-62 HEATH STREET LONDON NW3 1EN

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY RACHEL HURLEY

View Document

23/04/0823 April 2008 SECRETARY APPOINTED AILISH COX

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: G OFFICE CHANGED 01/04/07 6B DARNLEY TERRACE LONDON W11 4RL

View Document

01/04/071 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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