Advanced company searchLink opens in new window

CENTURY ENTERPRISE LIMITED

Company number 12474460

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)
19 Jun 2025 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2025 WU15 Notice of final account prior to dissolution
26 Feb 2024 AD01 Registered office address changed from Safestore, Unit 2 Popham Close Hanworth Feltham TW13 6JE England to Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 26 February 2024
24 Feb 2024 WU04 Appointment of a liquidator
14 Nov 2023 COCOMP Order of court to wind up
08 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 PSC08 Notification of a person with significant control statement
30 Aug 2022 AD01 Registered office address changed from Flat 38 Bell House Hirst Crescent Wembley HA9 7HE to Safestore, Unit 2 Popham Close Hanworth Feltham TW13 6JE on 30 August 2022
30 Aug 2022 PSC07 Cessation of Farid Zeinalov as a person with significant control on 5 November 2020
10 Mar 2022 AD01 Registered office address changed from Safestore Unit 2, Links Industrial Estate Popham Close Hanworth, London Middlesex TW13 6JE England to Flat 38 Bell House Hirst Crescent Wembley HA9 7HE on 10 March 2022
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-20
  • GBP 1
  • ANNOTATION Part Rectified Notice of removal of directors details under Section 1095 was registered on 15/03/2022.