Advanced company searchLink opens in new window

CENTOR CONSULTANTS LIMITED

Company number 03505457

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2018 TM01 Termination of appointment of Lombrado Limited as a director on 2 May 2018
02 May 2018 TM01 Termination of appointment of Benjamin James Anthony Bateson as a director on 2 May 2018
02 May 2018 TM02 Termination of appointment of Mayside Secretaries Limited as a secretary on 2 May 2018
07 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2017 DS01 Application to strike the company off the register
14 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
28 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2016 AA Total exemption full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
25 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
12 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
13 Aug 2014 AP01 Appointment of Mr Benjamin James Anthony Bateson as a director on 1 August 2014
13 Aug 2014 TM01 Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014
03 Jun 2014 AD01 Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE on 3 June 2014
05 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
02 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
13 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
01 Dec 2011 CH01 Director's details changed for Mr Andrew James Gilfillan on 1 December 2011
14 Nov 2011 AD01 Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL on 14 November 2011