Advanced company searchLink opens in new window

CENTURY PARTNERS (NO 3) LIMITED

Company number 05848576

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2021 DS01 Application to strike the company off the register
02 Feb 2021 AA Micro company accounts made up to 15 January 2021
12 Jan 2021 AA01 Current accounting period shortened from 31 March 2021 to 15 January 2021
17 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 31 March 2020
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
25 Jul 2018 AA Micro company accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
13 Feb 2018 PSC01 Notification of Rashmikant Gulabchand Maru as a person with significant control on 1 August 2017
13 Feb 2018 PSC07 Cessation of Jaishri Sudhirkumar Patel as a person with significant control on 1 August 2017
13 Feb 2018 TM01 Termination of appointment of Jaishri Sudhir Patel as a director on 1 August 2017
13 Feb 2018 TM01 Termination of appointment of Jaishri Sudhir Patel as a director on 1 August 2017
29 Jul 2017 AA Micro company accounts made up to 31 March 2017
04 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
04 Jul 2017 PSC01 Notification of Jaishri Sudhirkumar Patel as a person with significant control on 15 June 2017
29 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
23 Jun 2016 AA Micro company accounts made up to 31 March 2016
16 Dec 2015 CH01 Director's details changed for Mrs Naina Maru on 9 December 2015
16 Dec 2015 AD01 Registered office address changed from 251 Kings Avenue Clapham Park London SW12 0AX to 10 Oak Tree Close Stanmore Middlesex HA7 2PX on 16 December 2015
27 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
23 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Sep 2014 AP01 Appointment of Mrs Jaishri Sudhirkumar Patel as a director on 10 September 2014