- Company Overview for CENTRESTAGE TECHNOLOGY LTD (11496649)
- Filing history for CENTRESTAGE TECHNOLOGY LTD (11496649)
- People for CENTRESTAGE TECHNOLOGY LTD (11496649)
- Charges for CENTRESTAGE TECHNOLOGY LTD (11496649)
- Insolvency for CENTRESTAGE TECHNOLOGY LTD (11496649)
- More for CENTRESTAGE TECHNOLOGY LTD (11496649)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 September 2020 | |
08 Oct 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Oct 2019 | AD01 | Registered office address changed from 2 City Limits Danehill Reading RG6 4UP United Kingdom to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 1 October 2019 | |
30 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | LIQ02 | Statement of affairs | |
08 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
09 Apr 2019 | MR01 | Registration of charge 114966490001, created on 26 March 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Lee Michael Dunn as a director on 24 February 2019 | |
03 Sep 2018 | AP01 | Appointment of Mr Lee Dunn as a director on 13 August 2018 | |
03 Sep 2018 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
02 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-02
|