Advanced company searchLink opens in new window

CENTRIC SPV 2 LTD.

Company number 06675843

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2018 DS01 Application to strike the company off the register
04 May 2018 SH19 Statement of capital on 4 May 2018
  • GBP 1.00
04 May 2018 SH20 Statement by Directors
04 May 2018 CAP-SS Solvency Statement dated 26/04/18
04 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Feb 2018 TM01 Termination of appointment of Stephen David Johnson as a director on 23 January 2018
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
11 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
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
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
19 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
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
06 Oct 2014 AD01 Registered office address changed from 69 Park Lane Park Lane Croydon CR0 1JD to Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE on 6 October 2014
11 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
11 Sep 2014 AD04 Register(s) moved to registered office address 69 Park Lane Park Lane Croydon CR0 1JD
06 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Directors decision 20/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2014 AD03 Register(s) moved to registered inspection location Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE