Advanced company searchLink opens in new window

CENTURY GREEN LIMITED

Company number 08258579

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2016 TM02 Termination of appointment of Philip Bateman as a secretary on 28 June 2016
07 Jul 2016 AD01 Registered office address changed from 12 Mill Pond Close Sevenoaks Kent TN14 5AW to 29 Nightingale Lane Bromley Kent BR1 2SA on 7 July 2016
07 Jul 2016 AP01 Appointment of Mr Dhugal Robertson as a director on 28 June 2016
02 Jun 2016 AD01 Registered office address changed from No 1 Poultry London EC2R 8JR to 12 Mill Pond Close Sevenoaks Kent TN14 5AW on 2 June 2016
11 May 2016 DISS40 Compulsory strike-off action has been discontinued
10 May 2016 TM01 Termination of appointment of Harvey Roy Knight as a director on 28 April 2016
11 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2015 TM01 Termination of appointment of Philip Bateman as a director on 10 July 2015
23 Jul 2015 AP01 Appointment of Mr Harvey Roy Knight as a director on 10 July 2015
25 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
16 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
28 Jan 2014 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
16 Oct 2013 TM01 Termination of appointment of Sean Dineen as a director
19 Sep 2013 AP01 Appointment of Sean Patrick Dineen as a director
18 Oct 2012 NEWINC Incorporation