Advanced company searchLink opens in new window

CENTROS LIVING LIMITED

Company number 06490799

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)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2010 DS01 Application to strike the company off the register
01 Mar 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
01 Mar 2010 CH02 Director's details changed for Dv4 Administration Limited on 1 October 2009
30 Dec 2009 TM01 Termination of appointment of Marie O'reilly Neenan as a director
30 Dec 2009 TM02 Termination of appointment of Marie O'reilly Neenan as a secretary
27 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
10 Apr 2009 288b Appointment Terminated Director john laker
10 Mar 2009 363a Return made up to 01/02/09; full list of members
12 Jun 2008 288a Director appointed john frederick laker
03 Jun 2008 288b Appointment Terminated Secretary olswang cosec LIMITED
03 Jun 2008 288b Appointment Terminated Director olswang directors 2 LIMITED
03 Jun 2008 288b Appointment Terminated Director olswang directors 1 LIMITED
03 Jun 2008 288a Director appointed john charles marsh
03 Jun 2008 288a Director appointed DV4 administration LIMITED
03 Jun 2008 288a Director appointed richard wise
03 Jun 2008 288a Director and secretary appointed marie o'reilly neenan
25 Apr 2008 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008
25 Apr 2008 287 Registered office changed on 25/04/2008 from seventh floor 90 high holborn london WC1V 6XX
25 Apr 2008 CERTNM Company name changed newincco 805 LIMITED\certificate issued on 30/04/08
01 Feb 2008 NEWINC Incorporation