(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, August 2019
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 22, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 17, 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 17, 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 22, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 22, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 22, 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 9, 2015: 100.00 GBP
capital
|
|
(CH01) On May 31, 2015 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on May 13, 2015
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 22, 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 22, 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 22, 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 19, 2012
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) On December 19, 2012 new director was appointed.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed centennial park 001 LIMITEDcertificate issued on 08/10/12
filed on: 8th, October 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on October 5, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to July 22, 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On July 3, 2012 new director was appointed.
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 3, 2012
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2011
| incorporation
|
Free Download
(30 pages)
|