Advanced company searchLink opens in new window

CENTRE OF EXPERTISE LTD

Company number SC410896

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2018 DS01 Application to strike the company off the register
28 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
08 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
10 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
27 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
06 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
29 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
09 Apr 2014 CERTNM Company name changed funki power LTD\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
02 Apr 2014 DS02 Withdraw the company strike off application
24 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2014 DS01 Application to strike the company off the register
01 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
23 Oct 2013 DS02 Withdraw the company strike off application
26 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2013 DS01 Application to strike the company off the register
11 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
20 Feb 2013 TM01 Termination of appointment of John Rorison as a director
13 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
09 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted