- Company Overview for CENTURY HOUSING LIMITED (06787819)
- Filing history for CENTURY HOUSING LIMITED (06787819)
- People for CENTURY HOUSING LIMITED (06787819)
- More for CENTURY HOUSING LIMITED (06787819)
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) |
---|---|---|---|
30 Jul 2015 | BONA | Bona Vacantia disclaimer | |
08 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2011 | DS01 | Application to strike the company off the register | |
20 Apr 2011 | AR01 |
Annual return made up to 12 January 2011 with full list of shareholders
Statement of capital on 2011-04-20
|
|
09 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2011 | AA | Accounts for a dormant company made up to 31 January 2010 | |
08 Apr 2011 | AD01 | Registered office address changed from 280 Hackney Road London E2 7SJ on 8 April 2011 | |
18 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
17 Apr 2009 | 88(2) | Ad 12/01/09 gbp si 100@1=100 gbp ic 1/101 | |
17 Apr 2009 | 287 | Registered office changed on 17/04/2009 from kemp house 152-160 city road london EC1V 2NX uk | |
17 Feb 2009 | 288a | Director appointed ebrahim mohammad khani | |
15 Jan 2009 | 288b | Appointment Terminated Director john carter | |
12 Jan 2009 | NEWINC | Incorporation |