- Company Overview for CENTRO PRODUCT DESIGN & MANUFACTURING LIMITED (05484237)
- Filing history for CENTRO PRODUCT DESIGN & MANUFACTURING LIMITED (05484237)
- People for CENTRO PRODUCT DESIGN & MANUFACTURING LIMITED (05484237)
- More for CENTRO PRODUCT DESIGN & MANUFACTURING LIMITED (05484237)
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) |
---|---|---|---|
26 Jan 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2009 | 652a | Application for striking-off | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
23 Dec 2008 | 363a | Return made up to 17/06/08; full list of members | |
23 Dec 2008 | 288c | Director's Change of Particulars / dimitri constantinou / 19/12/2008 / HouseName/Number was: , now: 12; Street was: 43 cleveland gardens, now: underhill park road; Area was: barnes, now: ; Post Town was: london, now: reigate; Region was: , now: surrey; Post Code was: SW13 0AE, now: RH2 9LX | |
23 Dec 2008 | 288c | Secretary's Change of Particulars / kelly constantinou / 19/12/2008 / HouseName/Number was: , now: 12; Street was: 43 cleveland gardens, now: underhill park road; Area was: barnes, now: ; Post Town was: london, now: reigate; Region was: , now: surrey; Post Code was: SW13 0AE, now: RH2 9LX | |
07 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
19 Aug 2007 | 363s | Return made up to 17/06/07; full list of members | |
23 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
17 Aug 2006 | 363s | Return made up to 17/06/06; full list of members | |
04 Oct 2005 | 288b | Secretary resigned | |
04 Oct 2005 | 288b | Director resigned | |
04 Oct 2005 | 288a | New secretary appointed | |
04 Oct 2005 | 288a | New director appointed | |
17 Jun 2005 | NEWINC | Incorporation |