Advanced company searchLink opens in new window

CENTRIX LIMITED

Company number 02575374

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2023 DS01 Application to strike the company off the register
19 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
26 Apr 2023 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on 26 April 2023
25 Apr 2023 TM01 Termination of appointment of Emily Wise as a director on 11 April 2023
25 Apr 2023 TM01 Termination of appointment of Phil Race as a director on 11 April 2023
25 Apr 2023 TM01 Termination of appointment of John Peter Swaite as a director on 11 April 2023
25 Apr 2023 AP01 Appointment of Ms Emily Wise as a director on 11 April 2023
25 Apr 2023 AP01 Appointment of Ms Venetia Lois Cooper as a director on 11 April 2023
25 Apr 2023 AP01 Appointment of Mr William Thomas Dawson as a director on 11 April 2023
21 Apr 2023 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 19 April 2023
14 Apr 2023 AD01 Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 14 April 2023
25 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
09 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
05 Aug 2021 AA Full accounts made up to 31 March 2021
31 Mar 2021 MR04 Satisfaction of charge 025753740004 in full
31 Mar 2021 MR04 Satisfaction of charge 025753740003 in full
31 Mar 2021 MR04 Satisfaction of charge 025753740002 in full
03 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
21 Aug 2020 AA Full accounts made up to 31 March 2020
27 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
16 Sep 2019 AP01 Appointment of Mr Phil Race as a director on 12 September 2019
16 Sep 2019 TM01 Termination of appointment of Ian Michael Fishwick as a director on 12 September 2019