Advanced company searchLink opens in new window

CENTRO CONSULT LIMITED

Company number 04636483

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)
15 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2011 TM01 Termination of appointment of Suzane Takkieddine as a director
22 Feb 2011 TM02 Termination of appointment of Waymar Services Limited as a secretary
31 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
Statement of capital on 2011-01-31
  • GBP 15,000
31 Jan 2011 CH02 Director's details changed for Eim European Investments Management Nv on 14 January 2011
06 Dec 2010 AA Total exemption small company accounts made up to 31 January 2010
30 Sep 2010 AP01 Appointment of Ms. Suzane Takkieddine as a director
27 Apr 2010 CH04 Secretary's details changed for Waymar Services Limited on 14 January 2010
27 Apr 2010 CH04 Secretary's details changed for Waymar Services Limited on 14 January 2010
27 Apr 2010 CH04 Secretary's details changed for Waymar Services Limited on 14 January 2010
27 Apr 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Henl Eim European Investments Management Nv on 14 January 2010
27 Apr 2010 CH04 Secretary's details changed for Waymar Services Limited on 14 January 2010
21 Jan 2010 AR01 Annual return made up to 14 January 2009 with full list of shareholders
19 Jan 2010 AA Total exemption small company accounts made up to 31 January 2009
17 Feb 2009 363a Return made up to 14/01/09; full list of members
17 Feb 2009 288c Secretary's Change of Particulars / waymar services LIMITED / 16/12/2003 / HouseName/Number was: , now: 3RD; Street was: po box 3175, now: floor geneva place; Area was: road town, now: waterfront drive po box 3175 road town; Post Code was: foreign, now:
07 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
12 Feb 2008 363a Return made up to 14/01/08; full list of members
27 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
28 Feb 2007 363a Return made up to 14/01/07; full list of members
22 Jan 2007 AA Total exemption small company accounts made up to 31 January 2006
19 Dec 2006 288c Director's particulars changed
23 Feb 2006 363a Return made up to 14/01/06; full list of members