Advanced company searchLink opens in new window

CENTRIC GROUP HOLDINGS LTD.

Company number 06402868

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2019 DS01 Application to strike the company off the register
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
02 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Feb 2019 CH01 Director's details changed for Mr Ian Cowie on 13 February 2019
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
27 Jul 2018 TM01 Termination of appointment of Stephen James Pateman as a director on 27 July 2018
27 Jul 2018 AP01 Appointment of Mr Ian Cowie as a director on 27 July 2018
16 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Feb 2018 AP01 Appointment of Mr Dylan Minto as a director on 2 February 2018
06 Feb 2018 TM01 Termination of appointment of Stephen David Johnson as a director on 23 January 2018
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
04 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jul 2016 AP01 Appointment of Chief Executive Officer Stephen James Pateman as a director on 6 July 2016
06 Jul 2016 TM01 Termination of appointment of Thomas Francis Wood as a director on 30 June 2016
21 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
12 Oct 2015 AA Full accounts made up to 31 December 2014
05 Oct 2015 TM01 Termination of appointment of Richard Anthony Pyman as a director on 2 October 2015
15 Jul 2015 AP01 Appointment of Mr Stephen David Johnson as a director on 8 July 2015
15 Jul 2015 TM01 Termination of appointment of John Peter Onslow as a director on 8 July 2015
17 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100