CEART ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
| 23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
| 16/04/2416 April 2024 | Application to strike the company off the register |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-01-23 with updates |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 06/02/236 February 2023 | Change of details for Mr Przemyslaw Slawomir Jeszkie as a person with significant control on 2023-01-11 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-01-23 with updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 11/01/2311 January 2023 | Director's details changed for Mr Przemyslaw Slawomir Jeszkie on 2023-01-11 |
| 11/01/2311 January 2023 | Registered office address changed from 2/7 New Arthur Place Edinburgh EH8 9th to 1/5 st. Teresa Place Edinburgh Midlothian EH10 5UB on 2023-01-11 |
| 03/05/223 May 2022 | Total exemption full accounts made up to 2022-01-31 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-01-23 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 11/10/2111 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 24/12/2024 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 21/10/1921 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 11/02/1711 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 26/02/1626 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 22/02/1522 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 2/7 NEW ARTHUR PLACE EDINBURGH EH8 9TH |
| 23/03/1423 March 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 09/02/139 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PRZEMYSLAW JESKIE / 09/02/2013 |
| 23/01/1323 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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