CENTAURUS CAPITAL LIMITED: Filings
Overview
Company Name | CENTAURUS CAPITAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03976642 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for CENTAURUS CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018 | 1 pages | AA01 | ||||||||||
Registered office address changed from 53 Davies Street London W1K 5JH to 14-16 Westbourne Grove London W2 5RH on Sep 02, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 41 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2018 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 40 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 40 pages | AA | ||||||||||
Amended full accounts made up to Dec 31, 2014 | 36 pages | AAMD | ||||||||||
Annual return made up to Apr 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Bernard Roger Marie Oppetit on Dec 01, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Annual return made up to Apr 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Registered office address changed from , 33 Cavendish Square, London, W1G 0PW on Jun 25, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Randel Freeman as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||
Termination of appointment of Paul Leary as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Leary as a secretary | 1 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0