- Company Overview for CENTRE 500 LIMITED (03069500)
- Filing history for CENTRE 500 LIMITED (03069500)
- People for CENTRE 500 LIMITED (03069500)
- Charges for CENTRE 500 LIMITED (03069500)
- More for CENTRE 500 LIMITED (03069500)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2019 | DS01 | Application to strike the company off the register | |
10 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
16 May 2019 | PSC05 | Change of details for U.K.& European Investments Limited as a person with significant control on 14 May 2019 | |
28 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
11 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
16 Nov 2016 | AUD | Auditor's resignation | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
04 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
28 Aug 2014 | AP01 | Appointment of Mr Michael Henry Rosehill as a director on 26 August 2014 | |
20 Aug 2014 | AP01 | Appointment of Mr Barnaby James Kelham as a director on 14 August 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of John Marcus William Stacey as a director on 14 August 2014 | |
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Aug 2013 | MR01 | Registration of charge 030695000008 | |
10 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
28 Jul 2011 | AP04 | Appointment of Cavendish Square Secretariat as a secretary |