Advanced company searchLink opens in new window

CENX UK LIMITED

Company number 07337079

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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