Advanced company searchLink opens in new window

CENTURY SPIRIT LIMITED

Company number 06142963

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2015 DS01 Application to strike the company off the register
30 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
30 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
25 Feb 2014 CH01 Director's details changed for Mr Andrew Owen Bulgin on 24 February 2014
20 Nov 2013 CH01 Director's details changed for Mr Edward John Glauser on 1 November 2013
20 Nov 2013 CH03 Secretary's details changed for Mr Edward John Glauser on 1 November 2013
01 Nov 2013 CH01 Director's details changed for Mr Edward John Glauser on 1 November 2013
01 Nov 2013 CH03 Secretary's details changed for Mr Edward John Glauser on 1 November 2013
02 May 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
02 May 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
08 Feb 2012 CH01 Director's details changed for Mr Edward John Glauser on 1 February 2012
08 Feb 2012 CH03 Secretary's details changed for Mr Edward John Glauser on 1 February 2012
23 May 2011 AA Accounts for a dormant company made up to 31 March 2011
20 May 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
04 Jan 2011 CH01 Director's details changed for Andrew Owen Bulgin on 1 December 2010
04 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
25 May 2010 AD01 Registered office address changed from 41 Great Portland Street London W1W 7LA United Kingdom on 25 May 2010
14 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
14 Apr 2010 CH03 Secretary's details changed for Edward John Glauser on 7 March 2010