- Company Overview for CENTRAL CREDIT SERVICES LIMITED (SC110948)
- Filing history for CENTRAL CREDIT SERVICES LIMITED (SC110948)
- People for CENTRAL CREDIT SERVICES LIMITED (SC110948)
- More for CENTRAL CREDIT SERVICES LIMITED (SC110948)
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 |