Advanced company searchLink opens in new window

CENTRIC SYSTEMS LTD

Company number 05272814

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2019 DS01 Application to strike the company off the register
07 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
07 Aug 2018 CH03 Secretary's details changed for Ms Julie Reid on 6 August 2018
07 Aug 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
18 Sep 2017 AD01 Registered office address changed from Unit 5/6 Woodlands Farm Spring Lane Cookham Maidenhead Berkshire SL6 9PN to 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX on 18 September 2017
01 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
26 Jun 2017 PSC02 Notification of Equity Networks Limited as a person with significant control on 6 April 2016
11 Nov 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
04 Aug 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP .999999
04 Aug 2016 AP01 Appointment of Mr Alexander James Hall as a director on 14 April 2016
04 Aug 2016 TM01 Termination of appointment of Abbos Moussavi-Azad as a director on 14 April 2016
04 Aug 2016 AP01 Appointment of Mr Marcos John Reid as a director on 14 April 2016
04 Aug 2016 CH03 Secretary's details changed for Mr Abbos Moussavi-Azad on 14 April 2016
11 May 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP .999999
09 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 AD01 Registered office address changed from C/O K D Associates 72 Wembley Park Drive Wembley Middlesex HA9 8HB to Unit 5/6 Woodlands Farm Spring Lane Cookham Maidenhead Berkshire SL6 9PN on 9 January 2015
21 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP .999999
03 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐
25 Jun 2013 TM01 Termination of appointment of Vipul Patel as a director