Advanced company searchLink opens in new window

CENTROS MILLER GREENWICH SECURED LIMITED

Company number 03728775

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 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
17 May 2011 4.71 Return of final meeting in a members' voluntary winding up
18 Nov 2010 4.70 Declaration of solvency
18 Nov 2010 600 Appointment of a voluntary liquidator
18 Nov 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-12
18 Nov 2010 AD01 Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 18 November 2010
22 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
Statement of capital on 2010-01-22
  • GBP 2
07 Nov 2009 AA Full accounts made up to 31 December 2008
08 Jul 2009 287 Registered office changed on 08/07/2009 from albemarle house 1 albemarle street london W1X 3HF
17 Jun 2009 288b Appointment Terminated Director marlene wood
17 Feb 2009 363a Return made up to 16/01/09; full list of members
05 Nov 2008 AA Full accounts made up to 31 December 2007
26 Feb 2008 363a Return made up to 16/01/08; full list of members
25 Oct 2007 AA Full accounts made up to 31 December 2006
08 Oct 2007 288a New director appointed
14 Feb 2007 363a Return made up to 16/01/07; full list of members
11 Sep 2006 AA Full accounts made up to 31 December 2005
16 Jan 2006 363a Return made up to 16/01/06; full list of members
20 Dec 2005 288c Secretary's particulars changed
10 Oct 2005 AA Full accounts made up to 31 December 2004
08 Sep 2005 288a New director appointed
08 Sep 2005 288b Director resigned
19 Apr 2005 288b Director resigned
19 Apr 2005 288a New director appointed
19 Apr 2005 288a New director appointed