Advanced company searchLink opens in new window

CHANGE CENTRE LIMITED

Company number 06750375

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2023 DS01 Application to strike the company off the register
17 Jan 2023 TM01 Termination of appointment of Rashpal Singh Parmar as a director on 3 January 2023
17 Jan 2023 AP01 Appointment of Ms Kulwinder Kaur Parmar as a director on 3 January 2023
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
06 Jan 2021 AA Accounts for a dormant company made up to 30 November 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
26 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
14 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
10 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2018 AA Accounts for a dormant company made up to 30 November 2017
08 Feb 2018 CS01 Confirmation statement made on 17 November 2017 with no updates
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
18 Mar 2015 TM01 Termination of appointment of Ronald Brender as a director on 1 December 2014
18 Mar 2015 AP01 Appointment of Mr Rashpal Singh Parmar as a director on 1 December 2014
18 Mar 2015 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1