Advanced company searchLink opens in new window

CEE-P DRYLINING LIMITED

Company number 11645536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2024 CS01 Confirmation statement made on 25 October 2023 with no updates
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
07 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2023 CS01 Confirmation statement made on 25 October 2022 with no updates
27 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
30 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
06 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
22 Jan 2021 CS01 Confirmation statement made on 25 October 2020 with no updates
07 Nov 2020 AD01 Registered office address changed from 5 Benden House Monument Gardens London SE13 6PY England to 9 Chapel Place London EC2A 3DQ on 7 November 2020
30 Sep 2020 AA Micro company accounts made up to 31 October 2019
23 Aug 2020 AD01 Registered office address changed from 65 st. Helier Avenue Morden Surrey SM4 6HY to 5 Benden House Monument Gardens London SE13 6PY on 23 August 2020
13 Mar 2020 AD01 Registered office address changed from 31 Rusper Road Dagenham RM9 4NS England to 65 st. Helier Avenue Morden Surrey SM4 6HY on 13 March 2020
25 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2020 CS01 Confirmation statement made on 25 October 2019 with no updates
24 Jan 2020 AD01 Registered office address changed from 5 Benden House Monument Gardens London SE13 6PY England to 31 Rusper Road Dagenham RM9 4NS on 24 January 2020
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-26
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted