CEC ELITE LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

30/06/2330 June 2023 Application to strike the company off the register

View Document

10/02/2310 February 2023 Termination of appointment of Samantha Johnson as a director on 2023-02-10

View Document

10/02/2310 February 2023 Change of details for Mr Peter Johnson as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Cessation of Samantha Johnson as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Director's details changed for Mr Peter Johnson on 2023-02-10

View Document

10/02/2310 February 2023 Registered office address changed from 37 Newcastle Road Congleton CW12 4HN England to 14 14 Cumberbatch Square Somerford Congleton Cheshire CE12 4HQ on 2023-02-10

View Document

10/02/2310 February 2023 Registered office address changed from 14 14 Cumberbatch Square Somerford Congleton Cheshire CE12 4HQ England to 14 Cumberbatch Square Somerford Congleton Cheshire CE12 4HQ on 2023-02-10

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Change of details for Mrs Samantha Johnson as a person with significant control on 2021-05-25

View Document

02/07/212 July 2021 Director's details changed for Miss Samantha Price on 2021-06-25

View Document

02/07/212 July 2021 Change of details for Miss Samantha Johnson as a person with significant control on 2021-06-25

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

01/07/211 July 2021 Change of details for Miss Samantha Price as a person with significant control on 2021-05-25

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MISS SAMANTHA PRICE / 20/03/2019

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM CHRISTMAS COTTAGE 29 LACEY GREEN WILMSLOW CHESHIRE SK9 4BA ENGLAND

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA PRICE / 20/03/2019

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHNSON / 08/11/2017

View Document

01/06/171 June 2017 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