Advanced company searchLink opens in new window

CENTRAL & CITY LIMITED

Company number 03198900

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2023 CS01 Confirmation statement made on 4 May 2023 with updates
06 Jul 2023 TM01 Termination of appointment of David Anthony King as a director on 17 August 2022
06 Jul 2023 PSC07 Cessation of David Anthony King as a person with significant control on 17 August 2022
05 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
18 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
13 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
16 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
12 Feb 2018 AD01 Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018
22 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Mar 2017 AD01 Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017
15 Jul 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,200
13 Jun 2016 AP01 Appointment of Mrs Coriina Maeve Wolfe King as a director on 13 June 2016
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Sep 2015 CH01 Director's details changed for Helen Mary Lillian Warren on 21 September 2015
21 Sep 2015 CH03 Secretary's details changed for Helen Mary Lillian Warren on 21 September 2015
24 Jul 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,200