Advanced company searchLink opens in new window

CENTRAL CREDIT SERVICES LIMITED

Company number SC110948

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2021 DS01 Application to strike the company off the register
12 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
02 Nov 2020 PSC02 Notification of Fis Payments (Uk) Limited as a person with significant control on 28 September 2020
02 Nov 2020 PSC07 Cessation of Transax Limited as a person with significant control on 28 September 2020
22 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Dec 2019 CH01 Director's details changed for Kathleen Teresa Thompson on 20 April 2018
06 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
17 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
01 Nov 2018 CH03 Secretary's details changed for Caroline Rowena Barr on 1 November 2018
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Apr 2018 AP01 Appointment of Kathleen Teresa Thompson as a director on 20 April 2018
17 Apr 2018 TM01 Termination of appointment of Gavin Scott Style as a director on 7 April 2018
06 Mar 2018 AP01 Appointment of Ann Maria Vasileff as a director on 14 February 2018
06 Mar 2018 TM01 Termination of appointment of Michael Peter Oates as a director on 15 February 2018
06 Mar 2018 AP01 Appointment of Mr Gavin Scott Style as a director on 14 February 2018
30 Jan 2018 AP03 Appointment of Caroline Rowena Barr as a secretary on 12 December 2017
01 Dec 2017 TM01 Termination of appointment of David Phillip Mott as a director on 13 November 2017
28 Nov 2017 TM02 Termination of appointment of David Phillip Mott as a secretary on 13 November 2017
09 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
09 Nov 2017 PSC02 Notification of Transax Limited as a person with significant control on 6 April 2016
09 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 9 November 2017
08 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016