- Company Overview for CENTRAL DEBT SOLUTIONS LIMITED (09688958)
- Filing history for CENTRAL DEBT SOLUTIONS LIMITED (09688958)
- People for CENTRAL DEBT SOLUTIONS LIMITED (09688958)
- More for CENTRAL DEBT SOLUTIONS LIMITED (09688958)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2020 | DS01 | Application to strike the company off the register | |
20 Sep 2019 | AD01 | Registered office address changed from C/O Paul Lord 18 Lloyd Street Manchester M2 5WA England to 22 22 Lloyd Street Manchester M2 5WA on 20 September 2019 | |
24 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
16 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2017 | |
27 Mar 2019 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
27 Mar 2019 | AD01 | Registered office address changed from C/O Paul Lord Imex House 40 Princess Street Manchester M1 6DE England to C/O Paul Lord 18 Lloyd Street Manchester M2 5WA on 27 March 2019 | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
13 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
23 Mar 2016 | CERTNM |
Company name changed central debt solution LIMITED\certificate issued on 23/03/16
|
|
22 Mar 2016 | AD01 | Registered office address changed from Imex House Princess Street Manchester M1 6DE England to C/O Paul Lord Imex House 40 Princess Street Manchester M1 6DE on 22 March 2016 | |
22 Mar 2016 | CERTNM |
Company name changed p&r debt solutions LIMITED\certificate issued on 22/03/16
|
|
21 Mar 2016 | AD01 | Registered office address changed from 46a Nowell Road Middleton Manchester M24 6FL United Kingdom to C/O Paul Lord Imex House 40 Princess Street Manchester M1 6DE on 21 March 2016 | |
16 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-16
|