- Company Overview for CENX UK LIMITED (07337079)
- Filing history for CENX UK LIMITED (07337079)
- People for CENX UK LIMITED (07337079)
- More for CENX UK LIMITED (07337079)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2019 | DS01 | Application to strike the company off the register | |
07 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
20 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
17 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
17 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 17 August 2017 | |
17 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Edward Anthony Ogonek as a director on 19 September 2016 | |
12 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
05 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
02 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
02 Mar 2015 | AD01 | Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT to 5 New Street Square 5 New Street Square London EC4A 3TW on 2 March 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
01 Aug 2014 | AD01 | Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 | |
12 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Nov 2013 | CH01 | Director's details changed | |
01 Nov 2013 | CH01 | Director's details changed | |
31 Oct 2013 | TM01 | Termination of appointment of Christopher Swenson as a director | |
31 Oct 2013 | TM01 | Termination of appointment of Ronald Gavillet as a director | |
31 Oct 2013 | AP01 | Appointment of Mr Edward Anthony Ogonek as a director | |
31 Oct 2013 | AP01 | Appointment of Kimberly Ann Butler as a director |