THE COMMUNITY ENHANCEMENT GROUP LIMITED

9 Mannock Way 9 Mannock Way, Reading, RG5 4XW, England
StatusDISSOLVED
Company No.09594327
Category
Incorporated16 May 2015
Age9 years, 14 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 2 days

SUMMARY

THE COMMUNITY ENHANCEMENT GROUP LIMITED is an dissolved with number 09594327. It was incorporated 9 years, 14 days ago, on 16 May 2015 and it was dissolved 2 years, 8 months, 2 days ago, on 28 September 2021. The company address is 9 Mannock Way 9 Mannock Way, Reading, RG5 4XW, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-10

Old address: 9 Mannock Way Woodley Reading RG5 4XW England

New address: 9 Mannock Way Woodley Reading RG5 4XW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-10

Old address: 9 Mannock Way Woodley Reading RG5 4XW England

New address: 9 Mannock Way Woodley Reading RG5 4XW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Old address: C/O Dpc Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England

New address: 9 Mannock Way Woodley Reading RG5 4XW

Change date: 2020-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-03

Old address: C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom

New address: C/O Dpc Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 25 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-25

Officer name: Calum John Roberts

Documents

View document PDF

Resolution

Date: 09 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Incorporation company

Date: 16 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BART ZAWLOCKI LTD

105 YORK WAY,LONDON,N7 9QF

Number:09104081
Status:ACTIVE
Category:Private Limited Company

HOOKPATH LIMITED

3 SURREY SQUARE,,SE17 2JU

Number:03316622
Status:ACTIVE
Category:Private Limited Company

KC SERVICES GROUP LIMITED

UNIT 26 VALE INDUSTRIAL PARK,LONDON,SW16 5BN

Number:07230841
Status:ACTIVE
Category:Private Limited Company

MJ PROPERTY HOLDINGS LTD

TRENFIELD WILLIAMS,BRISTOL,BS9 1FF

Number:10623422
Status:ACTIVE
Category:Private Limited Company

SEATBELT SERVICES LIMITED

58 BRYAN AVENUE,LONDON,NW10 2AR

Number:06747959
Status:ACTIVE
Category:Private Limited Company

SIGMA IMPLANTS LTD

SUITE AM 72, BALFOUR BUSINESS CENTRE,ILFORD,IG1 1BF

Number:08063890
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