Advanced company searchLink opens in new window

CASH CENTRES CORPORATION LIMITED

Company number 03812121

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2023 DS01 Application to strike the company off the register
11 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
08 Apr 2022 SH19 Statement of capital on 8 April 2022
  • GBP 5.77290
08 Apr 2022 SH20 Statement by Directors
08 Apr 2022 CAP-SS Solvency Statement dated 07/04/22
08 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 07/04/2022
  • RES06 ‐ Resolution of reduction in issued share capital
06 Apr 2022 TM01 Termination of appointment of Sheraz Afzal as a director on 6 April 2022
29 Mar 2022 AP01 Appointment of Ms Marie-Anne Bousaba as a director on 29 March 2022
25 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
10 May 2021 AA Accounts for a dormant company made up to 30 June 2020
12 Nov 2020 AD01 Registered office address changed from Unit 1 Castle Marina Road Nottingham NG7 1TN England to 15th Floor, 6 Bevis Marks London EC3A 7BA on 12 November 2020
11 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
07 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
07 Oct 2019 TM01 Termination of appointment of Alpesh Kumar Patel as a director on 7 October 2019
07 Oct 2019 AP01 Appointment of Mr Sheraz Afzal as a director on 7 October 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
01 Jul 2019 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN
22 Mar 2019 AP01 Appointment of Mr Alpesh Kumar Patel as a director on 22 March 2019
22 Mar 2019 TM01 Termination of appointment of Kevin Richard Kaye as a director on 22 March 2019
04 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
03 Dec 2018 TM01 Termination of appointment of Tony Deakin as a director on 1 December 2018