- Company Overview for C.E.E. DECOR LTD (06682846)
- Filing history for C.E.E. DECOR LTD (06682846)
- People for C.E.E. DECOR LTD (06682846)
- More for C.E.E. DECOR LTD (06682846)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2016 | DS01 | Application to strike the company off the register | |
08 Aug 2016 | AD01 | Registered office address changed from 9 Townley Letchworth Garden City Hertfordshire SG6 2RR to 29 Roebuck Gate Stevenage Hertfordshire SG2 8DP on 8 August 2016 | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | TM01 | Termination of appointment of Simone Chantel Sheppard as a director on 28 August 2015 | |
19 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
17 Feb 2014 | AD01 | Registered office address changed from 49 Nightingale Road Hitchin Herts SG5 1RE on 17 February 2014 | |
13 Nov 2013 | AP01 | Appointment of Miss Simone Chantel Sheppard as a director | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
16 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
14 Sep 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
07 Sep 2010 | AP01 | Appointment of Mr Clayton Earl Emanuel as a director | |
07 Sep 2010 | TM01 | Termination of appointment of Sharelle Lack as a director | |
19 Oct 2009 | AA | Accounts for a dormant company made up to 31 August 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 28 August 2009 with full list of shareholders | |
12 Oct 2009 | CH01 | Director's details changed for Sharelle Lack on 4 April 2009 | |
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from 55 gayland avenue luton beds LU2 0RR |