- Company Overview for CENTURY ENTERPRISE LIMITED (12474460)
- Filing history for CENTURY ENTERPRISE LIMITED (12474460)
- People for CENTURY ENTERPRISE LIMITED (12474460)
- Insolvency for CENTURY ENTERPRISE LIMITED (12474460)
- More for CENTURY ENTERPRISE LIMITED (12474460)
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
Statement of capital on 2020-02-20
|