- Company Overview for CENTRAL CORPORATION WOKING2 LIMITED (03724040)
- Filing history for CENTRAL CORPORATION WOKING2 LIMITED (03724040)
- People for CENTRAL CORPORATION WOKING2 LIMITED (03724040)
- Charges for CENTRAL CORPORATION WOKING2 LIMITED (03724040)
- More for CENTRAL CORPORATION WOKING2 LIMITED (03724040)
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) |
---|---|---|---|
27 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2024 | DS01 | Application to strike the company off the register | |
30 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
29 May 2023 | CERTNM |
Company name changed alliance properties LIMITED\certificate issued on 29/05/23
|
|
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 | |
16 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
02 Nov 2022 | TM02 | Termination of appointment of Chandrakant Khimji Bagga as a secretary on 31 October 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
10 Jun 2022 | AD01 | Registered office address changed from Watlington Business Centre 1 High Street Watlington Oxfordshire OX49 5PH England to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 10 June 2022 | |
18 Apr 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
30 May 2019 | AD01 | Registered office address changed from 1 Watlington Bbusiness Centre High Street Watlington OX49 5PH England to Watlington Business Centre 1 High Street Watlington Oxfordshire OX49 5PH on 30 May 2019 | |
09 May 2019 | CH01 | Director's details changed for Mr Peter James Webb on 9 May 2019 | |
09 May 2019 | CH03 | Secretary's details changed for Mr Chandrakant Khimji Bagga on 9 May 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
21 Dec 2018 | TM01 | Termination of appointment of Roger Beresford Sturdy as a director on 21 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr Adam Roger Jerome Sturdy as a director on 21 December 2018 | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 |