Advanced company searchLink opens in new window

CENTRICOMMS LTD

Company number 07472715

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted