Advanced company searchLink opens in new window

CENTURION COURT LTD

Company number 07106997

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)
31 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2015 AA Accounts for a small company made up to 31 December 2014
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2014 AA Accounts for a small company made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
20 Sep 2013 AA Accounts for a small company made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
20 Sep 2011 AA Accounts for a small company made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
10 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
16 Mar 2010 AP01 Appointment of Mr Jacky Frankel as a director
16 Mar 2010 AP03 Appointment of Mr Jacob Silver as a secretary
16 Mar 2010 AP01 Appointment of Mr Jacob Meir Dreyfuss as a director
11 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Dec 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
17 Dec 2009 NEWINC Incorporation