CEECEE TV SYSTEMS LTD
Company Documents
Date | Description |
---|---|
07/05/247 May 2024 | Final Gazette dissolved via compulsory strike-off |
07/05/247 May 2024 | Final Gazette dissolved via compulsory strike-off |
17/05/2317 May 2023 | Compulsory strike-off action has been suspended |
17/05/2317 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
12/10/2212 October 2022 | Registered office address changed from Grantham Court 376 Richmond Road Kingston upon Thames KT2 5LH England to 128 City Road London EC1V 2NX on 2022-10-12 |
08/11/218 November 2021 | Termination of appointment of Christopher John Evans as a director on 2021-11-05 |
08/11/218 November 2021 | Registered office address changed from 5 Grebe Court Wesham Preston Lancashire PR4 3FA England to Grantham Court 376 Richmond Road Kingston upon Thames KT2 5LH on 2021-11-08 |
08/11/218 November 2021 | Appointment of Mrs Shalom Rachel Gros as a director on 2021-11-05 |
08/11/218 November 2021 | Notification of Security Regeneration One Limited as a person with significant control on 2021-11-05 |
08/11/218 November 2021 | Cessation of Christopher John Evans as a person with significant control on 2021-11-05 |
20/10/2120 October 2021 | Micro company accounts made up to 2021-04-30 |
24/09/2124 September 2021 | Confirmation statement made on 2021-08-11 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/08/1810 August 2018 | REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 18 OYSTERCATCHER GATE LYTHAM ST. ANNES LANCASHIRE FY8 4FN |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
19/07/1719 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
05/06/165 June 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/04/1516 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
03/06/143 June 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
03/06/143 June 2014 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM TRENET LAITHE BANK NEWTON SKIPTON BD23 3NT ENGLAND |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
05/04/135 April 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