Advanced company searchLink opens in new window

CENTAX CORPORATION LIMITED

Company number 05923333

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)
24 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2013 AR01 Annual return made up to 4 September 2012 with full list of shareholders
Statement of capital on 2013-02-10
  • GBP 2
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2012 AD01 Registered office address changed from C/O Pall H Palsson 17 Bentinck Street London W1U 2ES England on 25 October 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Nov 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
29 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
13 Feb 2011 CH01 Director's details changed for Mr Pall Heidar Palsson on 10 January 2011
13 Feb 2011 AD01 Registered office address changed from Orchard Ville Ii Lynn Road Walpole Highway Wisbech Cambridgeshire PE14 7QX on 13 February 2011
13 Feb 2011 CH04 Secretary's details changed for Dawncliff Associates on 15 January 2011
06 Dec 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
06 Dec 2010 CH04 Secretary's details changed for Dawncliff Associates on 15 August 2010
06 Dec 2010 CH01 Director's details changed for Mr Pall Heidar Palsson on 15 March 2010
20 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
07 Oct 2009 AR01 Annual return made up to 4 September 2009 with full list of shareholders
11 Aug 2009 288a Director appointed mr pall palsson
02 Aug 2009 AA Total exemption full accounts made up to 30 September 2008
11 Feb 2009 288b Appointment terminated director gudmundur svavarsson
21 Jan 2009 363a Return made up to 04/09/08; full list of members
08 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
30 Oct 2007 363a Return made up to 04/09/07; full list of members