Advanced company searchLink opens in new window

CENTRIC TELCO LIMITED

Company number 04160077

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2019 DS01 Application to strike the company off the register
13 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
11 Dec 2018 TM01 Termination of appointment of Mark Mccardle as a director on 10 December 2018
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
29 Nov 2017 AP01 Appointment of Christopher Rosas as a director on 15 November 2017
28 Nov 2017 TM01 Termination of appointment of Stewart Smythe as a director on 15 November 2017
28 Nov 2017 TM01 Termination of appointment of Austin Jules Heiman as a director on 15 November 2017
28 Nov 2017 TM01 Termination of appointment of Michael David Bross as a director on 15 November 2017
28 Nov 2017 TM01 Termination of appointment of Robb Allen as a director on 15 November 2017
28 Nov 2017 TM02 Termination of appointment of Ruth Billen as a secretary on 15 November 2017
28 Nov 2017 AP01 Appointment of Mr Darren George Norfolk as a director on 15 November 2017
28 Nov 2017 AP01 Appointment of Reinhard Waldinger as a director on 15 November 2017
28 Nov 2017 AP01 Appointment of Mark Mccardle as a director on 15 November 2017
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Apr 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
29 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
22 Feb 2017 TM01 Termination of appointment of Troels Henriksen as a director on 30 September 2016
22 Feb 2017 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 20-22 Commercial Street London E1 6LP on 22 February 2017
08 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
08 Feb 2017 AD02 Register inspection address has been changed from C/O Rpc Llp Tower Bridge House St Katharines Way London E1W 1AA to C/O Rpc Llp Fairway House Pascal Close St. Mellons Cardiff CF3 0LW
06 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2016 AP01 Appointment of Mr Austin Jules Heiman as a director on 17 August 2016