- Company Overview for CENTTRIP LIMITED (08651138)
- Filing history for CENTTRIP LIMITED (08651138)
- People for CENTTRIP LIMITED (08651138)
- Charges for CENTTRIP LIMITED (08651138)
- More for CENTTRIP LIMITED (08651138)
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 Oct 2015 | AP01 | Appointment of Mr Eric Luciano Nicoli as a director on 1 October 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Ronny Munster as a director on 1 September 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Daniel Stuart O'neill as a director on 1 September 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 10 February 2015
|
|
25 Feb 2015 | TM01 | Termination of appointment of Daniel Philip Butcher as a director on 25 February 2015 | |
28 Jan 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Antony John North as a director on 11 December 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
09 May 2014 | ANNOTATION |
Rectified Form AP01 was removed from the public register on 24/06/2014 as it was invalid or ineffective.
|
|
09 May 2014 | ANNOTATION |
Rectified Form AP01 was removed from the public register on 24/06/2014 as it was invalid or ineffective.
|
|
25 Apr 2014 | AP01 | Appointment of Mr James Joseph Warner as a director | |
25 Apr 2014 | AP01 | Appointment of Mr Brian John Jamieson as a director | |
06 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 3 March 2014
|
|
11 Feb 2014 | AA01 | Current accounting period extended from 31 August 2014 to 30 September 2014 | |
24 Jan 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
15 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 30 December 2013
|
|
19 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 2 December 2013
|
|
07 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 30 October 2013
|
|
04 Nov 2013 | CH01 | Director's details changed for Daniel Philip Butcher on 23 October 2013 | |
23 Oct 2013 | CERTNM |
Company name changed opez card LIMITED\certificate issued on 23/10/13
|
|
23 Oct 2013 | CONNOT | Change of name notice | |
22 Oct 2013 | AD01 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom on 22 October 2013 | |
30 Sep 2013 | TM01 | Termination of appointment of Brian Jamieson as a director |