CEOZ PROJECT SERVICES LIMITED

26 Seafield Drive East, Aberdeen, AB15 7UX, Scotland
StatusLIQUIDATION
Company No.SC595049
CategoryPrivate Limited Company
Incorporated23 Apr 2018
Age6 years, 24 days
JurisdictionScotland

SUMMARY

CEOZ PROJECT SERVICES LIMITED is an liquidation private limited company with number SC595049. It was incorporated 6 years, 24 days ago, on 23 April 2018. The company address is 26 Seafield Drive East, Aberdeen, AB15 7UX, Scotland.



Company Fillings

Resolution

Date: 14 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

New address: 26 Seafield Drive East Aberdeen AB15 7UX

Change date: 2020-10-27

Old address: 4 Thorngrove Crescent Aberdeen AB15 7FH Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous extended

Date: 01 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-29

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2020

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-12

Psc name: Gokhan Ozsoydan

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2020

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-12

Psc name: Claire Ozsoydan

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2019

Action Date: 11 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-11

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gokhan Ozsoydan

Change date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mrs Claire Ozsoydan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2019

Action Date: 02 Mar 2019

Category: Address

Type: AD01

New address: 4 Thorngrove Crescent Aberdeen AB15 7FH

Change date: 2019-03-02

Old address: 4 Thorngrove Crescent Aberdeen AB15 7FH Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2019

Action Date: 02 Mar 2019

Category: Address

Type: AD01

Old address: 5 Hartington Road Aberdeen AB10 6XT United Kingdom

Change date: 2019-03-02

New address: 4 Thorngrove Crescent Aberdeen AB15 7FH

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gokhan Ozsoydan

Appointment date: 2018-04-26

Documents

View document PDF

Incorporation company

Date: 23 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALKERMES EUROPE LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:02778260
Status:ACTIVE
Category:Private Limited Company

HUMLEY AI LIMITED

7 PREMIER COURT,NORTHAMPTON,NN3 6LF

Number:10672073
Status:ACTIVE
Category:Private Limited Company

M. STOKER ELECTRICAL LTD

76 COUPLAND ROAD,SELBY,YO8 3AY

Number:09038712
Status:ACTIVE
Category:Private Limited Company

MORTGAGE PORT LTD

6 ST. JOHNS HILL,SHREWSBURY,SY1 1JD

Number:05010748
Status:ACTIVE
Category:Private Limited Company

PENDULUM ARCHITECTS LTD

UNIT 222 BON MARCHE CENTRE,LONDON,SW9 8BJ

Number:10949661
Status:ACTIVE
Category:Private Limited Company

S MORLAND PROPERTY SERVICES LIMITED

39 WORCESTER GARDENS,SLOUGH,SL1 2QD

Number:10802408
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