- Company Overview for CENTRICOMMS LTD (07472715)
- Filing history for CENTRICOMMS LTD (07472715)
- People for CENTRICOMMS LTD (07472715)
- More for CENTRICOMMS LTD (07472715)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2017 | DS01 | Application to strike the company off the register | |
18 Sep 2017 | AD01 | Registered office address changed from Unit 5/6 Woodlands Farm Spring Lane Cookham Maidenhead Berkshire SL6 9PN to 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX on 18 September 2017 | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
06 Jan 2017 | TM01 | Termination of appointment of Abbos Azad as a director on 14 April 2016 | |
05 Jan 2017 | AP01 | Appointment of Mr Alexander James Hall as a director on 14 April 2016 | |
05 Jan 2017 | AP01 | Appointment of Mr Marcos John Reid as a director on 14 April 2016 | |
11 Nov 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
09 Jan 2015 | AD01 | Registered office address changed from C/O Kd Associates 72 Wembley Park Drive Wembley Middlesex HA9 8HB to Unit 5/6 Woodlands Farm Spring Lane Cookham Maidenhead Berkshire SL6 9PN on 9 January 2015 | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jun 2013 | TM01 | Termination of appointment of Vipul Patel as a director | |
27 Feb 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
26 Oct 2012 | AD01 | Registered office address changed from Unit 5/6 Woodlands Farm Spring Lane Cookham Dean Berkshire SL6 9PN England on 26 October 2012 | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Sep 2012 | AP01 | Appointment of Mr Vipul Patel as a director | |
19 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
17 Dec 2010 | NEWINC |
Incorporation
|