Advanced company searchLink opens in new window

CENTURY GLOBAL FINANCIAL SERVICES LIMITED

Company number 10882264

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)
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
16 May 2022 AA Accounts for a dormant company made up to 31 July 2021
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
22 Jul 2021 TM01 Termination of appointment of Jian Jun Li as a director on 22 July 2021
22 Jul 2021 AP01 Appointment of Mr Jixing Hua as a director on 22 July 2021
22 Jul 2021 AD01 Registered office address changed from 1 Coldbath Square 1 Coldbath Square London EC1R 5HL England to 1 Coldbath Square London EC1R 5HL on 22 July 2021
22 Jul 2021 AD01 Registered office address changed from Unit G1 Capital House 61 Amhurst Road London E8 1LL United Kingdom to 1 Coldbath Square 1 Coldbath Square London EC1R 5HL on 22 July 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
12 Jul 2021 PSC01 Notification of Jixing Hua as a person with significant control on 12 July 2021
12 Jul 2021 PSC07 Cessation of Jian Jun Li as a person with significant control on 12 July 2021
18 Jun 2021 AD01 Registered office address changed from 20-22 Wenlock Road, London, England 20-22 Wenlock Road London N1 7GU England to Unit G1 Capital House 61 Amhurst Road London E8 1LL on 18 June 2021
28 Jan 2021 AD01 Registered office address changed from Unit 220 275 New North Road London N1 7AA United Kingdom to 20-22 Wenlock Road, London, England 20-22 Wenlock Road London N1 7GU on 28 January 2021
28 Jan 2021 TM02 Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 28 January 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
26 Jan 2021 AD01 Registered office address changed from 104 Barth Road London SE18 1SQ to Unit 220 275 New North Road London N1 7AA on 26 January 2021
20 Jan 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH United Kingdom to 104 Barth Road London SE18 1SQ on 20 January 2021
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
09 Sep 2020 PSC01 Notification of Jian Jun Li as a person with significant control on 9 September 2020
09 Sep 2020 PSC07 Cessation of Yan Yuen Charles Cheung as a person with significant control on 9 September 2020
09 Sep 2020 AP01 Appointment of Jian Jun Li as a director on 9 September 2020
09 Sep 2020 TM01 Termination of appointment of Yan Yuen Charles Cheung as a director on 9 September 2020
07 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
06 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates