- Company Overview for CENTURY ERA LIMITED (07121243)
- Filing history for CENTURY ERA LIMITED (07121243)
- People for CENTURY ERA LIMITED (07121243)
- More for CENTURY ERA LIMITED (07121243)
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) |
---|---|---|---|
07 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary on 21 January 2016 | |
21 Jan 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 21 January 2016 | |
21 Jan 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 21 January 2016 | |
01 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 29 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 29 January 2015 | |
02 Sep 2014 | CH01 | Director's details changed for Ching-Lin Hsu on 1 September 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | TM01 | Termination of appointment of Ming Hung Lai as a director on 1 August 2014 | |
12 Aug 2014 | AP01 | Appointment of Ching-Lin Hsu as a director on 1 August 2014 | |
12 Aug 2014 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary on 1 August 2014 | |
12 Aug 2014 | TM02 | Termination of appointment of Hkrtp Limited as a secretary on 1 August 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from Mtwra2097B,Rmb, 1/F., La Bldg, 66 Corporation Road Grangetown Cardiff CF11 7AW to Chase Business Centre 39-41 Chase Side London N14 5BP on 12 August 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
21 Feb 2014 | CH01 | Director's details changed for Ming Hung Lai on 10 January 2014 | |
21 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
05 Feb 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
05 Feb 2013 | CH01 | Director's details changed for Ming Hung Lai on 5 February 2013 | |
05 Feb 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
22 Mar 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
13 Apr 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders |