CENTURY MINT GLOBAL INVESTMENTS LIMITED
Company number 07567916
- Company Overview for CENTURY MINT GLOBAL INVESTMENTS LIMITED (07567916)
- Filing history for CENTURY MINT GLOBAL INVESTMENTS LIMITED (07567916)
- People for CENTURY MINT GLOBAL INVESTMENTS LIMITED (07567916)
- Charges for CENTURY MINT GLOBAL INVESTMENTS LIMITED (07567916)
- Insolvency for CENTURY MINT GLOBAL INVESTMENTS LIMITED (07567916)
- More for CENTURY MINT GLOBAL INVESTMENTS LIMITED (07567916)
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) |
---|---|---|---|
24 Jun 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2024 | AD01 | Registered office address changed from Maria House 35 Millers Road Brighton East Sussex BN1 5NP to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 22 June 2024 | |
22 Jun 2024 | LIQ02 | Statement of affairs | |
21 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2024 | TM01 | Termination of appointment of Stephanie Fun Mee Dang as a director on 1 April 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
02 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Nov 2021 | PSC07 | Cessation of Francis Gerard Dervan as a person with significant control on 15 November 2021 | |
15 Nov 2021 | PSC04 | Change of details for Mrs Evelyn Mui Yung Dervan as a person with significant control on 15 November 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
02 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
16 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
03 Jan 2019 | PSC04 | Change of details for Mr Francis Gerard Dervan as a person with significant control on 3 January 2019 | |
03 Jan 2019 | PSC04 | Change of details for Mrs Evelyn Mui Yung Dervan as a person with significant control on 3 January 2019 | |
03 Jan 2019 | CH01 | Director's details changed for Mrs Evelyn Mui Yung Dervan on 3 January 2019 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Mrs Stephanie Fun Mee Dang as a director on 1 April 2018 |