COMPUTING ENTERPRISE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
03/06/233 June 2023 | Application to strike the company off the register |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
01/11/221 November 2022 | Micro company accounts made up to 2022-02-28 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
05/11/215 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/03/203 March 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
02/03/202 March 2020 | SAIL ADDRESS CREATED |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
10/12/1910 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CRONIN |
10/12/1910 December 2019 | CESSATION OF JOANNA CRONIN AS A PSC |
10/12/1910 December 2019 | 16/10/19 STATEMENT OF CAPITAL GBP 100.00 |
19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM LEVEL 3, 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM |
25/02/1925 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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