Advanced company searchLink opens in new window

CENTURY TRUST INVESTMENTS LIMITED

Company number 05965785

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)
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2009 TM01 Termination of appointment of Jerry Rosenfield as a director
20 Oct 2009 TM02 Termination of appointment of Jerry Rosenfield as a secretary
19 May 2009 363a Return made up to 13/10/08; full list of members
17 Apr 2009 287 Registered office changed on 17/04/2009 from 7 carnegie house 503 witan gate the hub central milton keynes milton keynes buckinghamshire MK9 2DA
29 Dec 2008 288b Appointment Terminated Director usengo makaya
01 Jul 2008 AA Total exemption small company accounts made up to 30 April 2008
23 Jun 2008 225 Accounting reference date shortened from 31/10/2008 to 30/04/2008
13 May 2008 288c Director's Change of Particulars / usengo makaya / 24/09/2007 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 2B cambridge street, bletchley, now: carnegie house 503 witan gate; Area was: , now: central milton keynes; Region was: , now: buckinghamshire; Post Code was: MK2 2TP, now: MK9 2DA; Country was: , now: england
13 May 2008 288b Appointment Terminated Director rosenfield rosenfield
29 Apr 2008 288a Director appointed mr jerry william rosenfield
29 Apr 2008 288a Secretary appointed mr jerry william rosenfield
29 Apr 2008 288b Appointment Terminated Secretary james chirunga
27 Mar 2008 363a Return made up to 13/10/07; full list of members
26 Feb 2008 288a Director appointed mr rosenfield jerry william rosenfield
02 Jan 2008 288c Secretary's particulars changed
02 Jan 2008 AA Accounts made up to 31 October 2007
19 Dec 2007 287 Registered office changed on 19/12/07 from: 2B cambridge street, bletchley milton keynes MK2 2TP
10 Aug 2007 CERTNM Company name changed utl business services LIMITED\certificate issued on 10/08/07
08 Jun 2007 288a New secretary appointed
08 Jun 2007 288b Secretary resigned
13 Oct 2006 NEWINC Incorporation