CEPGH SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 09063799 |
Category | Private Limited Company |
Incorporated | 30 May 2014 |
Age | 10 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
CEPGH SOLUTIONS LIMITED is an active private limited company with number 09063799. It was incorporated 10 years, 2 days ago, on 30 May 2014. The company address is 311 Longheath Gardens, Croydon, CR0 7TU.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 23 Sep 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 09 Mar 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 20 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-21
New address: 311 Longheath Gardens Croydon CR0 7TU
Old address: 54 Columbus Gardens Northwood Middlesex HA6 1TL
Documents
Gazette filings brought up to date
Date: 20 Jun 2018
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 09 Jun 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Address
Type: AD01
New address: 54 Columbus Gardens Northwood Middlesex HA6 1TL
Change date: 2015-06-16
Old address: 54 Columbus Gardens Northwood Middlesex HA6 1TL England
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Address
Type: AD01
New address: 54 Columbus Gardens Northwood Middlesex HA6 1TL
Change date: 2015-06-16
Old address: 24a Northcote Road Croydon Surrey CR0 2HT
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Address
Type: AD01
Old address: 311 Longheath Gardens Croydon CR0 7TU United Kingdom
New address: 24a Northcote Road Croydon Surrey CR0 2HT
Change date: 2015-03-17
Documents
Change person secretary company with change date
Date: 15 Dec 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-01
Officer name: Simona Doina Grigore-Hedges
Documents
Termination secretary company with name termination date
Date: 15 Dec 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Edward Hedges
Termination date: 2014-09-01
Documents
Appoint person secretary company with name date
Date: 15 Dec 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-09-01
Officer name: Timothy Edward Hedges
Documents
Some Companies
63 - 66 HATTON GARDEN,LONDON,EC1N 8LE
Number: | 11871427 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARRADALE HAPPY HILLOCK,FRASERBURGH,AB43 8UL
Number: | SC354790 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPINNEY HOLLOW HEATH HILL,TELFORD,TF4 2JU
Number: | 09609386 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HIGHVIEW AVENUE SOUTH,BRIGHTON,BN1 8WQ
Number: | 11122668 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HIGH STREET EAST,GLOSSOP,SK13 8DA
Number: | 08030200 |
Status: | ACTIVE |
Category: | Private Limited Company |
9TH FLOOR,MANCHESTER,M2 3FX
Number: | 06959090 |
Status: | ACTIVE |
Category: | Private Limited Company |