CENTURY DEVELOPMENTS (GROUP) LIMITED
Company number 11784755
- Company Overview for CENTURY DEVELOPMENTS (GROUP) LIMITED (11784755)
- Filing history for CENTURY DEVELOPMENTS (GROUP) LIMITED (11784755)
- People for CENTURY DEVELOPMENTS (GROUP) LIMITED (11784755)
- Insolvency for CENTURY DEVELOPMENTS (GROUP) LIMITED (11784755)
- More for CENTURY DEVELOPMENTS (GROUP) LIMITED (11784755)
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) |
---|---|---|---|
28 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2024 | |
06 Sep 2023 | LIQ02 | Statement of affairs | |
06 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2023 | AD01 | Registered office address changed from Unit 104 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ England to Mountview Court 1148 High Road Whetstone London N20 0RA on 6 September 2023 | |
06 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2023 | TM01 | Termination of appointment of Matthew John Burrows as a director on 20 January 2022 | |
31 Jan 2023 | PSC04 | Change of details for Mr Glenn Robert Reynolds as a person with significant control on 12 September 2022 | |
31 Jan 2023 | PSC07 | Cessation of Matthew John Burrows as a person with significant control on 12 September 2022 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
10 Jun 2022 | CH01 | Director's details changed for Mr Matthew John Burrows on 31 May 2022 | |
10 Jun 2022 | PSC04 | Change of details for Mr Matthew John Burrows as a person with significant control on 17 May 2022 | |
10 Jun 2022 | CH01 | Director's details changed for Mr Glenn Robert Reynolds on 31 May 2022 | |
10 Jun 2022 | PSC04 | Change of details for Mr Glenn Robert Reynolds as a person with significant control on 17 May 2022 | |
10 Jun 2022 | PSC07 | Cessation of Jean-Jacques Toumany as a person with significant control on 17 May 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Jean-Jacques Toumany as a director on 27 May 2022 | |
30 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
26 Jul 2021 | AD01 | Registered office address changed from 157 Chase Side Enfield London EN2 0PW England to Unit 104 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 26 July 2021 | |
23 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
11 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
20 Jan 2020 | PSC04 | Change of details for Mr Jean-Jacques Toumany as a person with significant control on 20 January 2020 | |
20 Jan 2020 | PSC04 | Change of details for Mr Glenn Robert Reynolds as a person with significant control on 20 January 2020 |