CENTURY EMPORIUM (BROADWAY) LIMITED
Company number 01375695
- Company Overview for CENTURY EMPORIUM (BROADWAY) LIMITED (01375695)
- Filing history for CENTURY EMPORIUM (BROADWAY) LIMITED (01375695)
- People for CENTURY EMPORIUM (BROADWAY) LIMITED (01375695)
- Charges for CENTURY EMPORIUM (BROADWAY) LIMITED (01375695)
- Insolvency for CENTURY EMPORIUM (BROADWAY) LIMITED (01375695)
- More for CENTURY EMPORIUM (BROADWAY) LIMITED (01375695)
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) |
---|---|---|---|
30 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
29 Jan 2014 | TM01 | Termination of appointment of Amman Rudki as a director on 1 December 2013 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
30 Apr 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
30 Apr 2012 | AD01 | Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England on 30 April 2012 | |
25 Apr 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
25 Apr 2012 | AAMD | Amended accounts made up to 31 January 2011 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Nov 2011 | AP01 | Appointment of Mr Ammit Vinod Rudki as a director on 1 May 2011 | |
01 Nov 2011 | AP01 | Appointment of Mr Amman Rudki as a director on 1 May 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
10 Feb 2011 | SH03 | Purchase of own shares. | |
09 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 31 October 2010
|
|
13 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Nov 2010 | AD01 | Registered office address changed from 4-6 the Broadway Southall Middlesex UB1 1PS on 2 November 2010 | |
29 Apr 2010 | AA01 | Previous accounting period extended from 31 July 2009 to 31 January 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Mrs Sarita Rudki on 28 January 2010 | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
31 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
20 Mar 2009 | 363a | Return made up to 31/12/08; full list of members | |
13 Mar 2009 | 288b | Appointment terminated director veena rudki | |
13 Mar 2009 | 288b | Appointment terminated director shalta rudki |