- Company Overview for CENTURIONFX LTD (06245061)
- Filing history for CENTURIONFX LTD (06245061)
- People for CENTURIONFX LTD (06245061)
- Insolvency for CENTURIONFX LTD (06245061)
- More for CENTURIONFX LTD (06245061)
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 Oct 2022 | COCOMP | Order of court to wind up | |
29 Sep 2022 | TM02 | Termination of appointment of Gac Secretary Limited as a secretary on 22 September 2022 | |
22 Sep 2021 | PSC04 | Change of details for Mr Valeriano Lisanti as a person with significant control on 1 August 2021 | |
22 Sep 2021 | CH01 | Director's details changed for Mr Valeriano Lisanti on 1 August 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
12 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Jan 2021 | PSC04 | Change of details for Mr Valeriano Lisanti as a person with significant control on 1 January 2021 | |
27 Jan 2021 | CH01 | Director's details changed for Mr Valeriano Lisanti on 1 January 2021 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Valeriano Lisanti on 1 January 2021 | |
25 Jan 2021 | PSC04 | Change of details for Mr Valeriano Lisanti as a person with significant control on 1 January 2021 | |
14 Jan 2021 | PSC04 | Change of details for Mr Valeriano Lisanti as a person with significant control on 1 December 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Isabel Anne Rowe as a director on 2 October 2020 | |
18 Sep 2020 | AP01 | Appointment of Ms Isabel Anne Rowe as a director on 18 September 2020 | |
31 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
09 Oct 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
31 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2019 | CH04 | Secretary's details changed for Gac Secretary Limited on 13 March 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
26 Feb 2019 | AD01 | Registered office address changed from Office 14 10-12 Baches Street London N1 6DL to Unit 3, 6/7 st. Mary at Hill London EC3R 8EE on 26 February 2019 | |
22 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates |