CE (2019) LTD

Register to unlock more data on OkredoRegister

CE (2019) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07462259

Incorporation date

07/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

12b George Street, Bath BA1 2EHCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2010)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon18/09/2025
Registered office address changed from Unit a 82 James Carter Road Mildenhall IP28 7DE England to 12B George Street Bath BA1 2EH on 2025-09-18
dot icon18/09/2025
Application to strike the company off the register
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/06/2024
Compulsory strike-off action has been discontinued
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon25/06/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon31/07/2023
Micro company accounts made up to 2023-03-31
dot icon25/07/2023
Compulsory strike-off action has been discontinued
dot icon22/07/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon27/01/2023
Micro company accounts made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-03-31 with updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/07/2021
Appointment of Mr Mark Michael Coombs as a director on 2021-07-13
dot icon13/07/2021
Change of details for Mr Mark Michael Coombs as a person with significant control on 2021-07-13
dot icon13/07/2021
Termination of appointment of Mark Michael Coombs as a director on 2021-07-13
dot icon13/07/2021
Registered office address changed from Coombs Estates Building Headquarters Road West Wilts Trading Estate Westbury England to Unit a 82 James Carter Road Mildenhall IP28 7DE on 2021-07-13
dot icon08/07/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon17/04/2020
Micro company accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon02/03/2020
Resolutions
dot icon02/03/2020
Registered office address changed from Falcon Park Offices Headquarters Road West Wilts Trading Estate Westbury BA13 4JR England to Coombs Estates Building Headquarters Road West Wilts Trading Estate Westbury on 2020-03-02
dot icon01/03/2020
Director's details changed for Mr Mark Michael Coombs on 2020-03-01
dot icon01/03/2020
Change of details for Mr Mark Michael Coombs as a person with significant control on 2020-03-01
dot icon22/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/07/2019
Compulsory strike-off action has been discontinued
dot icon13/07/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/08/2018
Compulsory strike-off action has been discontinued
dot icon22/08/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon27/04/2017
Micro company accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/04/2017
Previous accounting period shortened from 2017-09-30 to 2017-03-31
dot icon23/03/2017
Registered office address changed from Jlc Building Headquarters Road West Wilts Trading Estate Westbury BA13 4JR England to Falcon Park Offices Headquarters Road West Wilts Trading Estate Westbury BA13 4JR on 2017-03-23
dot icon23/03/2017
Director's details changed for Mr Mark Michael Coombs on 2017-03-06
dot icon08/01/2017
Amended micro company accounts made up to 2015-03-31
dot icon21/12/2016
Micro company accounts made up to 2016-09-30
dot icon26/10/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon20/08/2016
Compulsory strike-off action has been discontinued
dot icon17/08/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon17/08/2016
Appointment of Mr Mark Michael Coombs as a director on 2015-12-17
dot icon17/08/2016
Termination of appointment of Mark Michael Coombs as a director on 2016-08-17
dot icon05/08/2016
Registered office address changed from Jlc Building Headquarters Road West Wilts Trading Estate Westbury BA13 4JR England to Jlc Building Headquarters Road West Wilts Trading Estate Westbury BA13 4JR on 2016-08-05
dot icon05/08/2016
Registered office address changed from Coombs Estates Building Headquarters Road West Wilts Trading Estate Westbury Wiltshire BA13 4JR to Jlc Building Headquarters Road West Wilts Trading Estate Westbury BA13 4JR on 2016-08-05
dot icon05/07/2016
Termination of appointment of Coleen Marie Coombs as a director on 2016-07-03
dot icon05/07/2016
Appointment of Mr Mark Michael Coombs as a director on 2016-07-03
dot icon28/06/2016
First Gazette notice for compulsory strike-off
dot icon17/12/2015
Termination of appointment of Mark Michael Coombs as a director on 2015-12-17
dot icon17/12/2015
Rectified AP01 was removed from the public register on 8TH August 2016 as it was forged.
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Compulsory strike-off action has been discontinued
dot icon30/11/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon16/10/2015
Compulsory strike-off action has been suspended
dot icon28/07/2015
First Gazette notice for compulsory strike-off
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon05/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2013
Registered office address changed from 23 Westfield Park Bristol BS6 6LT England on 2013-12-21
dot icon27/10/2013
Director's details changed for Mr Mark Michael Coombs on 2013-10-27
dot icon27/06/2013
Registered office address changed from Coombs Estates Building Headquarters Road West Wilts Trading Estate Westbury Wiltshire BA13 4JR United Kingdom on 2013-06-27
dot icon31/05/2013
Termination of appointment of Natasha Colin as a secretary
dot icon31/03/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon21/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon20/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/05/2012
Appointment of Miss Natasha Louise Colin as a secretary
dot icon17/05/2012
Registered office address changed from Headquarters Road West Wilts Trading Estate Westbury BA13 4JR United Kingdom on 2012-05-17
dot icon16/01/2012
Director's details changed for Mr Mark Michael Coombs on 2012-01-12
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon14/12/2010
Current accounting period shortened from 2011-12-31 to 2011-03-31
dot icon07/12/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
7.35K
-
0.00
-
-
2023
0
7.35K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombs, Mark Michael
Director
13/07/2021 - Present
22
Coombs, Mark Michael
Director
07/12/2010 - 17/12/2015
22
Coombs, Mark Michael
Director
17/12/2015 - 13/07/2021
22
Coombs, Mark Michael
Director
03/07/2016 - 17/08/2016
22
Colin, Natasha Louise
Secretary
17/05/2012 - 31/05/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CE (2019) LTD

CE (2019) LTD is an(a) Dissolved company incorporated on 07/12/2010 with the registered office located at 12b George Street, Bath BA1 2EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CE (2019) LTD?

toggle

CE (2019) LTD is currently Dissolved. It was registered on 07/12/2010 and dissolved on 16/12/2025.

Where is CE (2019) LTD located?

toggle

CE (2019) LTD is registered at 12b George Street, Bath BA1 2EH.

What does CE (2019) LTD do?

toggle

CE (2019) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CE (2019) LTD?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.