Advanced company searchLink opens in new window

CENTRAL CORPORATION GROUP1 LIMITED

Company number 03231551

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)
20 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2024 DS01 Application to strike the company off the register
04 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
12 Dec 2023 AA01 Previous accounting period extended from 30 September 2023 to 30 November 2023
20 Oct 2023 MR04 Satisfaction of charge 1 in full
13 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 May 2023 CERTNM Company name changed central corporation developments LIMITED\certificate issued on 26/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-15
22 May 2023 AD01 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 22 May 2023
02 Nov 2022 TM02 Termination of appointment of Chandrakant Khimji Bagga as a secretary on 31 October 2022
11 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Mar 2022 AD01 Registered office address changed from Watligton Business Centre 1 High Street Watlington OX49 5PH England to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 15 March 2022
19 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
02 Dec 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
02 Oct 2020 AA Accounts for a small company made up to 30 September 2019
15 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
03 Jul 2019 AA Accounts for a small company made up to 30 September 2018
21 Dec 2018 AP01 Appointment of Mr Adam Roger Jerome Sturdy as a director on 21 December 2018
21 Dec 2018 TM01 Termination of appointment of Roger Beresford Sturdy as a director on 21 December 2018
31 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
03 Jul 2018 AA Accounts for a small company made up to 30 September 2017
14 Mar 2018 AD01 Registered office address changed from Southfield House 24 Greys Road Henley on Thames Oxfordshire RG9 1RY to Watligton Business Centre 1 High Street Watlington OX49 5PH on 14 March 2018
31 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates