Advanced company searchLink opens in new window

CENTERPLATE SPAIN LTD

Company number 08812665

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)
31 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
28 Mar 2019 AP04 Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 28 February 2019
28 Mar 2019 TM01 Termination of appointment of Keith Baxter Willson King as a director on 28 February 2019
28 Mar 2019 TM01 Termination of appointment of Adrian Robert Dishington as a director on 28 February 2019
28 Mar 2019 TM02 Termination of appointment of Keith Baxter Willson King as a secretary on 28 February 2019
28 Mar 2019 AP01 Appointment of Mr Hadi Monavar as a director on 28 February 2019
28 Mar 2019 AP01 Appointment of Mr Franck Chanevas as a director on 28 February 2019
28 Mar 2019 AP01 Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 28 February 2019
23 Nov 2018 AA Full accounts made up to 31 December 2017
29 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
14 May 2018 TM01 Termination of appointment of Hadi K Monavar as a director on 10 May 2018
14 May 2018 AA01 Current accounting period shortened from 31 December 2018 to 31 August 2018
24 Oct 2017 AP01 Appointment of Mr Michael James Ondrejko as a director on 18 October 2017
24 Oct 2017 TM01 Termination of appointment of Richard John Cheesman as a director on 18 October 2017
12 Sep 2017 AA Full accounts made up to 31 December 2016
17 Aug 2017 PSC05 Change of details for Centerplate Uk Limited as a person with significant control on 17 August 2017
31 Jul 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 CS01 Confirmation statement made on 29 July 2016 with updates
21 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
21 Sep 2015 AA Full accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
28 Apr 2014 AP01 Appointment of Mr Adrian Robert Dishington as a director