Advanced company searchLink opens in new window

CENTRAL & CITY INVESTMENTS LIMITED

Company number 03961688

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
24 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
14 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
18 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
16 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
17 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
22 Feb 2019 PSC05 Change of details for Cenrtal & City Limited as a person with significant control on 22 February 2019
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
27 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
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
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Apr 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 4 April 2017
22 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
13 Jun 2016 AP01 Appointment of Mrs Corinna Maeve Wolfe King as a director on 13 June 2016
27 Apr 2016 CH01 Director's details changed for Helen Mary Lillian Warren on 26 April 2016
27 Apr 2016 CH03 Secretary's details changed for Helen Mary Lillian Warren on 26 April 2016
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
13 May 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013