Advanced company searchLink opens in new window

CENTRUM OFFICES LIMITED

Company number SC208366

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)
14 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2011 O/C EARLY DISS Order of court for early dissolution
20 Apr 2011 4.2(Scot) Notice of winding up order
20 Apr 2011 CO4.2(Scot) Court order notice of winding up
24 Mar 2011 AD01 Registered office address changed from The Centrum Building 38 Queen Street Glasgow Strathclyde G1 3DX on 24 March 2011
05 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
Statement of capital on 2010-08-26
  • GBP 2
26 Aug 2010 CH01 Director's details changed for Neville Stuart Brown on 1 June 2010
28 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2010 AA Total exemption small company accounts made up to 31 December 2008
08 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2009 363a Return made up to 16/06/09; full list of members
10 Aug 2009 288c Director's Change of Particulars / neville brown / 10/08/2009 / HouseName/Number was: , now: barony coach house; Street was: barony house wadingburn road, now: wadingburn road
02 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Jul 2008 363a Return made up to 16/06/08; full list of members
10 Jul 2008 288c Director's Change of Particulars / neville brown / 01/12/2007 / HouseName/Number was: , now: barony coach house; Street was: barony house wadingburn road, now: wadingburn road
08 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
19 Jul 2007 363a Return made up to 16/06/07; full list of members
19 Jul 2007 288b Secretary resigned
01 Feb 2007 AA Total exemption small company accounts made up to 31 December 2005
30 Jan 2007 287 Registered office changed on 30/01/07 from: barony house wadingburn road lasswade EH18 1HR
03 Oct 2006 363a Return made up to 16/06/06; full list of members
09 Aug 2006 COLIQ Deferment of dissolution (voluntary)