- Company Overview for SITE CENTRAL LTD. (08545619)
- Filing history for SITE CENTRAL LTD. (08545619)
- People for SITE CENTRAL LTD. (08545619)
- Registers for SITE CENTRAL LTD. (08545619)
- More for SITE CENTRAL LTD. (08545619)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2018 | TM02 | Termination of appointment of Thomas Noel Collister Jackson as a secretary on 10 January 2017 | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
09 Oct 2017 | AP01 | Appointment of James Colvin Vines Iii as a director on 10 January 2017 | |
09 Oct 2017 | PSC01 | Notification of James Colvin Vines Iii as a person with significant control on 10 January 2017 | |
06 Oct 2017 | AP03 | Appointment of Thomas Noel Collister Jackson as a secretary on 10 January 2017 | |
06 Oct 2017 | PSC07 | Cessation of Thomas Noel Collister Jackson as a person with significant control on 10 January 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Thomas Noel Collister Jackson as a director on 10 January 2017 | |
19 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
10 Jan 2017 | AP01 | Appointment of Mr Thomas Noel Collister Jackson as a director on 10 January 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of James Colvin Vines Iii as a director on 10 January 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
30 Nov 2016 | EH02 | Elect to keep the directors' residential address register information on the public register | |
30 Nov 2016 | EH03 | Elect to keep the secretaries register information on the public register | |
30 Nov 2016 | EH01 | Elect to keep the directors' register information on the public register | |
27 Sep 2016 | AD01 | Registered office address changed from 196 Caerphilly Road Cardiff Glamorganshire CF14 4NR to 165 Praed Street London W2 1RH on 27 September 2016 | |
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
02 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
20 Jun 2014 | AD01 | Registered office address changed from D11 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxfordshire OX5 1LQ on 20 June 2014 | |
05 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |