- Company Overview for CENTRAL LONDON INVESTMENTS LIMITED (10704594)
- Filing history for CENTRAL LONDON INVESTMENTS LIMITED (10704594)
- People for CENTRAL LONDON INVESTMENTS LIMITED (10704594)
- Registers for CENTRAL LONDON INVESTMENTS LIMITED (10704594)
- More for CENTRAL LONDON INVESTMENTS LIMITED (10704594)
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 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2021 | DS01 | Application to strike the company off the register | |
03 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2021 | CH01 | Director's details changed for Mr Nileshkumar Ramesh Desai on 17 March 2021 | |
19 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
18 Oct 2019 | CH01 | Director's details changed for Mr Nileshkumar Ramesh Desai on 18 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of David Pearlman as a director on 15 October 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr Nileshkumar Ramesh Desai as a director on 15 October 2019 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
26 Jul 2018 | PSC04 | Change of details for Mr Yaacov Shapiro as a person with significant control on 26 July 2018 | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2018 | AA01 | Current accounting period extended from 30 April 2018 to 30 June 2018 | |
03 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-03
|