Advanced company searchLink opens in new window

CENTRUM CONTRACTING LIMITED

Company number 05675034

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2013 DS01 Application to strike the company off the register
21 Nov 2012 AD01 Registered office address changed from 1-5 Lillie Road London SW6 1TX on 21 November 2012
04 Sep 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
Statement of capital on 2012-09-04
  • GBP 10,000
16 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
11 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
21 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
17 May 2011 TM01 Termination of appointment of George Zambartas as a director
17 May 2011 AP01 Appointment of Stephen John Kelly as a director
17 May 2011 TM02 Termination of appointment of Stephen Kelly as a secretary
07 Feb 2011 AA Total exemption small company accounts made up to 31 January 2010
07 Sep 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
15 Jun 2010 TM01 Termination of appointment of Damian Calderbank as a director
15 Jun 2010 AP01 Appointment of George Harris Andreas Zambartas as a director
02 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
19 Oct 2009 SH01 Statement of capital following an allotment of shares on 2 October 2009
  • GBP 9,998
30 Jul 2009 363a Return made up to 19/06/09; full list of members
13 Nov 2008 AA Accounts made up to 31 January 2008
20 Jun 2008 363a Return made up to 19/06/08; full list of members
25 Oct 2007 AA Accounts made up to 31 January 2007
20 Jun 2007 MA Memorandum and Articles of Association
19 Jun 2007 363a Return made up to 19/06/07; full list of members
19 Jun 2007 288b Secretary resigned
15 Jun 2007 CERTNM Company name changed lord fantasy LTD\certificate issued on 15/06/07