Advanced company searchLink opens in new window

CENTRE ESTATES LIMITED

Company number 08904772

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2019 DS01 Application to strike the company off the register
03 Jul 2019 AA Total exemption full accounts made up to 30 June 2019
17 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
12 Oct 2017 PSC01 Notification of David Saigal as a person with significant control on 10 October 2017
12 Oct 2017 PSC07 Cessation of Deepa Saigal as a person with significant control on 10 October 2017
21 Jul 2017 AA Total exemption full accounts made up to 30 June 2017
20 Jul 2017 AA01 Previous accounting period extended from 28 February 2017 to 30 June 2017
16 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
01 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 AA Total exemption small company accounts made up to 28 February 2016
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
17 Dec 2015 AP01 Appointment of Mr David Saigal as a director on 26 November 2015
17 Dec 2015 TM01 Termination of appointment of Kavi Saigal as a director on 26 November 2015
15 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
18 Mar 2014 AP01 Appointment of Mr Kavi Saigal as a director
13 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
13 Mar 2014 TM01 Termination of appointment of Kuvi Siagel as a director
13 Mar 2014 CH01 Director's details changed for Mr Kuvi Siagel on 13 March 2014
20 Feb 2014 NEWINC Incorporation