CEPGH SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
23/09/2123 September 2021 | Compulsory strike-off action has been discontinued |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
21/06/1821 June 2018 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 54 COLUMBUS GARDENS NORTHWOOD MIDDLESEX HA6 1TL |
20/06/1820 June 2018 | DISS40 (DISS40(SOAD)) |
09/06/189 June 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/05/188 May 2018 | FIRST GAZETTE |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/06/1616 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/02/1627 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 24A NORTHCOTE ROAD CROYDON SURREY CR0 2HT |
16/06/1516 June 2015 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 54 COLUMBUS GARDENS NORTHWOOD MIDDLESEX HA6 1TL ENGLAND |
16/06/1516 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/03/1517 March 2015 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 311 LONGHEATH GARDENS CROYDON CR0 7TU UNITED KINGDOM |
15/12/1415 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / SIMONA DOINA GRIGORE-HEDGES / 01/09/2014 |
15/12/1415 December 2014 | SECRETARY APPOINTED TIMOTHY EDWARD HEDGES |
15/12/1415 December 2014 | APPOINTMENT TERMINATED, SECRETARY SIMONA GRIGORE-HEDGES |
30/05/1430 May 2014 | 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