CENTRICOM EUROPE LIMITED: Filings
Overview
Company Name | CENTRICOM EUROPE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06383721 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for CENTRICOM EUROPE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Sep 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Richard Gethin Davies on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Jeffery Mcalister on Jan 01, 2013 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Secretary's details changed for Mr Jeffery Mcalister on Nov 21, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Sep 27, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on Feb 04, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Gilchrist as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 27, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from Regus House Falcon Drive Cardiff Bay Cardiff CF10 4RU on Oct 06, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Termination of appointment of Simon Warner as a director | 1 pages | TM01 | ||||||||||
Appointment of a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Jeffery Mcalister as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Sep 27, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
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