Advanced company searchLink opens in new window

CENTRAL CORPORATION (THEALE) LIMITED

Company number 02861585

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)
02 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2021 CS01 Confirmation statement made on 12 October 2020 with no updates
11 Feb 2020 AA Micro company accounts made up to 21 June 2019
09 Dec 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
27 Mar 2019 AP01 Appointment of Mr Adam Roger Jerome Sturdy as a director on 27 March 2019
27 Mar 2019 TM01 Termination of appointment of Roger Beresford Sturdy as a director on 27 March 2019
27 Mar 2019 CH01 Director's details changed for Mr Roger Beresford Sturdy on 27 March 2019
27 Mar 2019 PSC04 Change of details for Mr Roger Beresford Sturdy as a person with significant control on 27 March 2019
27 Mar 2019 AA Micro company accounts made up to 21 June 2018
15 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
16 Mar 2018 AA Micro company accounts made up to 21 June 2017
14 Mar 2018 AD01 Registered office address changed from Southfield House 24 Greys Road Henley-on-Thames Oxfordshire RG9 1RY to Watlington Business Centre 1 High Street Watlington OX49 5PH on 14 March 2018
28 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
30 Mar 2017 AA Micro company accounts made up to 21 June 2016
24 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
21 Mar 2016 AA Total exemption small company accounts made up to 21 June 2015
14 Dec 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
20 Mar 2015 AA Total exemption small company accounts made up to 21 June 2014
05 Jan 2015 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
05 Jan 2015 CH03 Secretary's details changed for Mr Chandrakant Khimji Bagga on 28 August 2014
10 Apr 2014 AD01 Registered office address changed from 55 Baker Street London W1U 7EU on 10 April 2014
10 Apr 2014 AA Total exemption small company accounts made up to 21 June 2013
04 Jan 2014 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
17 Apr 2013 AA Accounts for a dormant company made up to 21 June 2012