CEE SOLUTIONS LTD

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Registered office address changed to PO Box 4385, 10873808: Companies House Default Address, Cardiff, CF14 8LH on 2021-09-28

View Document

26/07/2126 July 2021 Cessation of Philomena Hall as a person with significant control on 2020-10-11

View Document

26/07/2126 July 2021 Registered office address changed from 3 Richmond Street Liverpool L1 1EE England to 34 Wellington Street Leeds LS1 2DE on 2021-07-26

View Document

26/07/2126 July 2021 Notification of a person with significant control statement

View Document

26/07/2126 July 2021 Appointment of Mr Bert Gander as a director on 2019-10-19

View Document

26/07/2126 July 2021 Termination of appointment of Philomena Hall as a director on 2019-10-20

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM LEVEL ONE, BASECAMP LIVERPOOL 49 JAMAICA STREET LIVERPOOL L1 0AH ENGLAND

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM UNIT 16A CENTRAL SHOPPING CENTRE RANELAGH STREET LIVERPOOL L1 1QE ENGLAND

View Document

24/10/2024 October 2020 APPOINTMENT TERMINATED, DIRECTOR PHILOMENA HALL

View Document

24/10/2024 October 2020 DIRECTOR APPOINTED MISS PHILOMENA HALL

View Document

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

24/10/2024 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILOMENA HALL

View Document

24/10/2024 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 16 UNIT 16A RANELAGH STREET LIVERPOOL L1 1QE ENGLAND

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR AKWETY ANNAN

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM SUITE 2 4 DUDLEY STREET WOLVERHAMPTON WV1 3EN UNITED KINGDOM

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MISS PHILOMENA HALL

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/04/1919 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1719 July 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