- Company Overview for CENTURIAN FINANCE LIMITED (10209270)
- Filing history for CENTURIAN FINANCE LIMITED (10209270)
- People for CENTURIAN FINANCE LIMITED (10209270)
- More for CENTURIAN FINANCE LIMITED (10209270)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Mr Robert Bernard Lazare on 10 July 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
22 Jan 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
08 Jun 2018 | TM02 | Termination of appointment of Jane Lazare as a secretary on 31 May 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Mr Robert Bernard Lazare on 31 May 2018 | |
07 Jun 2018 | PSC01 | Notification of Robert Bernard Lazare as a person with significant control on 1 July 2017 | |
07 Jun 2018 | PSC07 | Cessation of Michael Hilton Silverman as a person with significant control on 1 July 2017 | |
07 Jun 2018 | AD01 | Registered office address changed from Peel House 30 the Downs Altrincham WA14 2PX United Kingdom to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 7 June 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Michael Hilton Silverman as a director on 31 May 2018 | |
07 Jun 2018 | AP03 | Appointment of Mr Michael Hilton Silverman as a secretary on 31 May 2018 | |
22 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
05 Jul 2016 | AP03 | Appointment of Mrs Jane Lazare as a secretary on 5 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Robert Bernard Lazare as a director on 5 July 2016 | |
05 Jul 2016 | TM02 | Termination of appointment of Michael Silverman as a secretary on 5 July 2016 | |
01 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-01
|