CENTURY ENERGY&RESOURCES GROUP LTD
Company number 07294358
- Company Overview for CENTURY ENERGY&RESOURCES GROUP LTD (07294358)
- Filing history for CENTURY ENERGY&RESOURCES GROUP LTD (07294358)
- People for CENTURY ENERGY&RESOURCES GROUP LTD (07294358)
- More for CENTURY ENERGY&RESOURCES GROUP LTD (07294358)
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) |
---|---|---|---|
19 Jun 2018 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 19 June 2018 | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
28 Jun 2017 | PSC01 | Notification of Huibin Diao as a person with significant control on 28 June 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
25 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
17 Jul 2016 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 7 July 2016 | |
17 Jul 2016 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 7 July 2016 | |
17 Jul 2016 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 17 July 2016 | |
13 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary on 24 June 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 13 July 2015 | |
13 Jul 2015 | TM02 | Termination of appointment of C&R Business Consulting Limited as a secretary on 24 June 2015 | |
16 Apr 2015 | CERTNM |
Company name changed century energy co., LIMITED\certificate issued on 16/04/15
|
|
30 Jun 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
02 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
03 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
03 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
03 Jul 2012 | AD01 | Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 3 July 2012 | |
01 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
24 Jun 2010 | NEWINC | Incorporation |