CEA SLH LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

10/06/2410 June 2024 Termination of appointment of Gregory Craig Mckenna as a director on 2024-06-03

View Document

10/06/2410 June 2024 Appointment of Ms Karin Ulrika Wising as a director on 2024-06-03

View Document

16/05/2416 May 2024 Termination of appointment of Michael Dennis as a director on 2024-05-07

View Document

16/05/2416 May 2024 Appointment of Mr Stuart Alexander Thom as a director on 2024-05-07

View Document

27/02/2427 February 2024 Director's details changed for Mr Gregory Craig Mckenna on 2024-02-27

View Document

26/02/2426 February 2024 Termination of appointment of Bleddyn William Vaughan Rees as a director on 2024-02-01

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Certificate of change of name

View Document

20/09/2320 September 2023 Cessation of El Asset Co. 2 Ltd as a person with significant control on 2023-09-18

View Document

19/09/2319 September 2023 Termination of appointment of Benjamin Isaac Wagstaff Lansman as a director on 2023-09-18

View Document

19/09/2319 September 2023 Termination of appointment of Stephen Lansman as a director on 2023-09-18

View Document

19/09/2319 September 2023 Appointment of Mr Gregory Craig Mckenna as a director on 2023-09-18

View Document

19/09/2319 September 2023 Appointment of Centrica Secretaries Limited as a secretary on 2023-09-18

View Document

19/09/2319 September 2023 Appointment of Mr Michael Dennis as a director on 2023-09-18

View Document

19/09/2319 September 2023 Appointment of Mr Bleddyn William Vaughan Rees as a director on 2023-09-18

View Document

19/09/2319 September 2023 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on 2023-09-19

View Document

19/09/2319 September 2023 Notification of Centrica Distributed Generation Limited as a person with significant control on 2023-09-18

View Document

11/09/2311 September 2023 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

29/06/2329 June 2023 Incorporation

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