CENTROS MANAGEMENT LIMITED: Filings
Overview
| Company Name | CENTROS MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC295044 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CENTROS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Cessation of Centros Uk Limited as a person with significant control on Dec 10, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Cbre Limited as a person with significant control on Dec 10, 2025 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christopher John Geaves as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Charles Marsh as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam John Hetherington as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Marie Bearman as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Irwin Mitchell Llp 2nd Floor 1 West Regent Street Glasgow G2 1RW Scotland to C/O Cbre Ground Floor 177 Bothwell Street Glasgow G2 7ER on Nov 02, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Mr Christopher John Geaves as a director | 3 pages | RP04AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Registered office address changed from C/O Irwin Mitchell Fifth Floor, 150 st. Vincent Street Glasgow G2 5NE Scotland to C/O Irwin Mitchell Llp 2nd Floor 1 West Regent Street Glasgow G2 1RW on Nov 21, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
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