COMMITTEE OF EUROPEAN EXCELLENCE, C.E.E. LIMITED

C/O Rayner Essex C/O Rayner Essex, Tavistock Square, WC1H 9LG, London
StatusDISSOLVED
Company No.04368179
CategoryPrivate Limited Company
Incorporated06 Feb 2002
Age22 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 6 months, 24 days

SUMMARY

COMMITTEE OF EUROPEAN EXCELLENCE, C.E.E. LIMITED is an dissolved private limited company with number 04368179. It was incorporated 22 years, 3 months, 16 days ago, on 06 February 2002 and it was dissolved 4 years, 6 months, 24 days ago, on 29 October 2019. The company address is C/O Rayner Essex C/O Rayner Essex, Tavistock Square, WC1H 9LG, London.



Company Fillings

Gazette dissolved compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Dr Louis-Marc Servien Comte De Boisdauphin

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-04

Officer name: Comte Louis Marc Servien De Boisdauphin

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Louis-Marc Servien Comte De Boisdauphin

Change date: 2017-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Comte Louis Marc Servien De Boisdauphin

Change date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeong Ju

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 10 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0QA

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Capital

Type: 88(2)O

Description: Ad 06/02/02--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Capital

Type: 122

Description: £ nc 100000/100 28/02/02

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSONS EASTERN LTD

EAST BARTON BARNS,BURY ST EDMUNDS,IP31 2QY

Number:07453355
Status:ACTIVE
Category:Private Limited Company

CANONSFIELD COURT RESIDENTS ASSOCIATION LIMITED

WELTECH CENTRE,WELWYN GARDEN CITY,AL7 2AA

Number:01400620
Status:ACTIVE
Category:Private Limited Company

EAST LONDON CATERING LTD

701 HIGH CLERE,BUCKHURST HILL,IG9 5HW

Number:11897790
Status:ACTIVE
Category:Private Limited Company

MICROVISK LIMITED

UNIT 4,WOKING,GU21 5EN

Number:05035044
Status:ACTIVE
Category:Private Limited Company

NETWORK 421 LIMITED

CHARTER COURT,BANBURY,OX16 5NU

Number:05426192
Status:ACTIVE
Category:Private Limited Company

ROSELAND PROPERTIES (S.E.) LIMITED

18 DURNFORD CLOSE,CANTERBURY,CT2 7RY

Number:06025027
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source