- Company Overview for CNG EUROCENTRAL LIMITED (12283358)
- Filing history for CNG EUROCENTRAL LIMITED (12283358)
- People for CNG EUROCENTRAL LIMITED (12283358)
- More for CNG EUROCENTRAL LIMITED (12283358)
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 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 27 October 2021 | |
30 May 2022 | AP04 | Appointment of Cng Fuels Ltd as a secretary on 29 March 2022 | |
30 May 2022 | TM02 | Termination of appointment of Flb Company Secretarial Services Ltd as a secretary on 29 March 2022 | |
28 Mar 2022 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
02 Nov 2021 | CS01 |
Confirmation statement made on 27 October 2021 with no updates
|
|
27 Apr 2021 | AP04 | Appointment of Flb Company Secretarial Services Ltd as a secretary on 27 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from 16 Berkeley Street London W1J 8DZ England to Flb Accountants Llp 250 Wharfedale Road Winnersh Wokingham RG41 5TP on 27 April 2021 | |
01 Mar 2021 | PSC07 | Cessation of Cng Fuels Ltd as a person with significant control on 17 February 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Philip Eystein Fjeld as a director on 17 February 2021 | |
18 Feb 2021 | PSC02 |
Notification of Cng Foresight Limited as a person with significant control on 17 February 2021
|
|
18 Feb 2021 | AP01 | Appointment of Mr Muxin Ma as a director on 17 February 2021 | |
18 Feb 2021 | AP01 | Appointment of Stefania Trivellato as a director on 17 February 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
02 Nov 2020 | AP01 |
Appointment of Mr Nicholas John Howard Reid as a director on 1 November 2020
|
|
29 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Oct 2020 | CH01 | Director's details changed for Mr Philip Eystein Fjeld on 28 October 2020 | |
25 Aug 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 31 March 2020 | |
13 Nov 2019 | AD01 | Registered office address changed from Virginia House 56 Warwick Road Solihull B92 7HX England to 16 Berkeley Street London W1J 8DZ on 13 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England to Virginia House 56 Warwick Road Solihull B92 7HX on 8 November 2019 | |
28 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-28
|