- Company Overview for CENTRIUM FINANCE LIMITED (08153327)
- Filing history for CENTRIUM FINANCE LIMITED (08153327)
- People for CENTRIUM FINANCE LIMITED (08153327)
- More for CENTRIUM FINANCE LIMITED (08153327)
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) |
---|---|---|---|
06 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2014 | AD01 | Registered office address changed from 13 Spencer Street Leamington Spa Warwickshire CV31 3NE England to Hampton House Longfield Road Leamington Spa CV31 1XB on 20 October 2014 | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
30 Apr 2013 | AP01 | Appointment of Mr Marftin Millborne as a director on 30 April 2013 | |
30 Apr 2013 | AD01 | Registered office address changed from 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 30 April 2013 | |
30 Apr 2013 | TM01 | Termination of appointment of Michael Anthony Clifford as a director on 30 April 2013 | |
23 Jul 2012 | NEWINC | Incorporation |