- Company Overview for CENTIGEN TRH FACILITIES MANAGEMENT LIMITED (08809174)
- Filing history for CENTIGEN TRH FACILITIES MANAGEMENT LIMITED (08809174)
- People for CENTIGEN TRH FACILITIES MANAGEMENT LIMITED (08809174)
- Charges for CENTIGEN TRH FACILITIES MANAGEMENT LIMITED (08809174)
- More for CENTIGEN TRH FACILITIES MANAGEMENT LIMITED (08809174)
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) |
---|---|---|---|
03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2022 | DS01 | Application to strike the company off the register | |
07 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
01 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
23 Sep 2020 | AA | Full accounts made up to 31 March 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
11 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
02 Apr 2019 | AP03 | Appointment of Mrs Carol Louise Dover as a secretary on 1 April 2019 | |
02 Apr 2019 | TM02 | Termination of appointment of Barry Leslie Thompson as a secretary on 1 April 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
25 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
26 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Barry Leslie Thompson as a director on 10 August 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Garry Rupert King as a director on 10 August 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Tim Sharpe as a director on 10 August 2017 | |
04 Apr 2017 | MR01 | Registration of charge 088091740001, created on 4 April 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Garry Rupert King on 17 June 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
29 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of David John Garnett as a director on 21 September 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|