- Company Overview for CENTILI LIMITED (07911314)
- Filing history for CENTILI LIMITED (07911314)
- People for CENTILI LIMITED (07911314)
- Charges for CENTILI LIMITED (07911314)
- Insolvency for CENTILI LIMITED (07911314)
- More for CENTILI LIMITED (07911314)
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) |
---|---|---|---|
11 Oct 2024 | AM06 | Notice of deemed approval of proposals | |
24 Sep 2024 | AM03 | Statement of administrator's proposal | |
06 Aug 2024 | AD01 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 6 August 2024 | |
06 Aug 2024 | AM01 | Appointment of an administrator | |
05 Apr 2024 | MR01 | Registration of charge 079113140001, created on 21 March 2024 | |
05 Apr 2024 | MR01 | Registration of charge 079113140002, created on 21 March 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
06 Nov 2023 | PSC01 | Notification of Silvio Kutic as a person with significant control on 6 April 2016 | |
06 Nov 2023 | PSC01 | Notification of Izabel Jelenic as a person with significant control on 5 March 2021 | |
27 Oct 2023 | AP01 | Appointment of Ante Ukalovic as a director on 10 October 2023 | |
04 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jul 2023 | PSC07 | Cessation of Silvio Kutic as a person with significant control on 13 January 2023 | |
26 Jul 2023 | PSC07 | Cessation of Izabel Jelenic as a person with significant control on 13 January 2023 | |
17 Mar 2023 | AP01 | Appointment of Courtney Joseph Javarone as a director on 13 January 2023 | |
16 Mar 2023 | TM01 | Termination of appointment of Richard Orton as a director on 13 January 2023 | |
16 Mar 2023 | AD01 | Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 16 March 2023 | |
16 Mar 2023 | TM01 | Termination of appointment of Sebastian Charles Turner as a director on 13 January 2023 | |
16 Mar 2023 | TM02 | Termination of appointment of Bentinck Secretaries Limited as a secretary on 13 January 2023 | |
16 Mar 2023 | AP04 | Appointment of Ldc Nominee Secretary Limited as a secretary on 13 January 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
10 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2022 | CH01 | Director's details changed for Mr Sebastian Charles Turner on 11 May 2022 |