- Company Overview for CENTERPLATE ISG LIMITED (08812665)
- Filing history for CENTERPLATE ISG LIMITED (08812665)
- People for CENTERPLATE ISG LIMITED (08812665)
- More for CENTERPLATE ISG LIMITED (08812665)
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) |
---|---|---|---|
13 May 2024 | TM01 | Termination of appointment of Hadi K. Monavar as a director on 13 May 2024 | |
05 Sep 2023 | AA | Full accounts made up to 31 August 2022 | |
07 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
27 Oct 2022 | AA | Full accounts made up to 31 August 2021 | |
07 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
19 Apr 2022 | TM01 | Termination of appointment of Andrew Karl Ronald Hampel as a director on 19 April 2022 | |
11 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2021 | AA | Full accounts made up to 31 August 2020 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
29 Apr 2021 | AP01 | Appointment of Mr John Ruzich as a director on 29 April 2021 | |
29 Apr 2021 | AP01 | Appointment of Mr Jean-Marc Haut as a director on 29 April 2021 | |
03 Sep 2020 | AA | Full accounts made up to 31 August 2019 | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
05 Mar 2020 | AP01 | Appointment of Mr Gareth Luke Sefton John as a director on 24 February 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 24 February 2020 | |
04 Jan 2020 | AA | Full accounts made up to 31 August 2018 | |
03 Nov 2019 | AD01 | Registered office address changed from Mitchell House Town Road Hanley Stoke on Trent ST1 2QA to One Southampton Row London WC1B 5HA on 3 November 2019 | |
31 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
28 Mar 2019 | AP04 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 28 February 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Keith Baxter Willson King as a director on 28 February 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Adrian Robert Dishington as a director on 28 February 2019 | |
28 Mar 2019 | TM02 | Termination of appointment of Keith Baxter Willson King as a secretary on 28 February 2019 |