Advanced company searchLink opens in new window

CENTURIONFX LTD

Company number 06245061

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)
26 Oct 2022 COCOMP Order of court to wind up
29 Sep 2022 TM02 Termination of appointment of Gac Secretary Limited as a secretary on 22 September 2022
22 Sep 2021 PSC04 Change of details for Mr Valeriano Lisanti as a person with significant control on 1 August 2021
22 Sep 2021 CH01 Director's details changed for Mr Valeriano Lisanti on 1 August 2021
22 Sep 2021 CS01 Confirmation statement made on 11 May 2021 with updates
12 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
28 Jan 2021 PSC04 Change of details for Mr Valeriano Lisanti as a person with significant control on 1 January 2021
27 Jan 2021 CH01 Director's details changed for Mr Valeriano Lisanti on 1 January 2021
25 Jan 2021 CH01 Director's details changed for Mr Valeriano Lisanti on 1 January 2021
25 Jan 2021 PSC04 Change of details for Mr Valeriano Lisanti as a person with significant control on 1 January 2021
14 Jan 2021 PSC04 Change of details for Mr Valeriano Lisanti as a person with significant control on 1 December 2020
06 Oct 2020 TM01 Termination of appointment of Isabel Anne Rowe as a director on 2 October 2020
18 Sep 2020 AP01 Appointment of Ms Isabel Anne Rowe as a director on 18 September 2020
31 Aug 2020 AA Total exemption full accounts made up to 31 May 2019
17 Aug 2020 CS01 Confirmation statement made on 11 May 2020 with updates
09 Oct 2019 CS01 Confirmation statement made on 11 May 2019 with updates
31 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2019 CH04 Secretary's details changed for Gac Secretary Limited on 13 March 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
26 Feb 2019 AD01 Registered office address changed from Office 14 10-12 Baches Street London N1 6DL to Unit 3, 6/7 st. Mary at Hill London EC3R 8EE on 26 February 2019
22 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates