Advanced company searchLink opens in new window

CENTRICOM EUROPE LIMITED

Company number 06383721

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)
09 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100,000
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2014 DS01 Application to strike the company off the register
27 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
27 Sep 2013 CH01 Director's details changed for Mr Richard Gethin Davies on 1 January 2013
27 Sep 2013 CH03 Secretary's details changed for Mr Jeffery Mcalister on 1 January 2013
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Nov 2011 CH03 Secretary's details changed for Mr Jeffery Mcalister on 21 November 2011
28 Sep 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
25 May 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Feb 2011 AD01 Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 4 February 2011
16 Dec 2010 TM01 Termination of appointment of Andrew Gilchrist as a director
13 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
06 Oct 2010 AD01 Registered office address changed from Regus House Falcon Drive Cardiff Bay Cardiff CF10 4RU on 6 October 2010
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jun 2010 TM01 Termination of appointment of Simon Warner as a director
23 Nov 2009 AP03 Appointment of a secretary
15 Oct 2009 AP03 Appointment of Mr Jeffery Mcalister as a secretary
15 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
23 Sep 2009 288b Appointment terminated secretary marco di palma
29 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008