CASH CENTRES CORPORATION LIMITED

03812121
15TH FLOOR, 6 BEVIS MARKS LONDON ENGLAND EC3A 7BA

Documents

Documents
Date Category Description Pages
20 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
04 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
27 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2022 capital Statement of capital (Section 108) 7 Buy now
08 Apr 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Apr 2022 insolvency Solvency Statement dated 07/04/22 1 Buy now
08 Apr 2022 resolution Resolution 2 Buy now
06 Apr 2022 officers Termination of appointment of director (Sheraz Afzal) 1 Buy now
29 Mar 2022 officers Appointment of director (Ms Marie-Anne Bousaba) 2 Buy now
25 Mar 2022 accounts Annual Accounts 7 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 accounts Annual Accounts 7 Buy now
12 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 accounts Annual Accounts 7 Buy now
07 Oct 2019 officers Termination of appointment of director (Alpesh Kumar Patel) 1 Buy now
07 Oct 2019 officers Appointment of director (Mr Sheraz Afzal) 2 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Mar 2019 officers Appointment of director (Mr Alpesh Kumar Patel) 2 Buy now
22 Mar 2019 officers Termination of appointment of director (Kevin Richard Kaye) 1 Buy now
04 Mar 2019 accounts Annual Accounts 7 Buy now
03 Dec 2018 officers Termination of appointment of director (Tony Deakin) 1 Buy now
12 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 May 2018 officers Termination of appointment of secretary (Lorna Biondi) 1 Buy now
13 Mar 2018 accounts Annual Accounts 7 Buy now
06 Mar 2018 officers Appointment of director (Mr Tony Deakin) 2 Buy now
06 Mar 2018 officers Termination of appointment of director (Scott Aaron Cohen) 1 Buy now
21 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
19 May 2017 incorporation Memorandum Articles 23 Buy now
19 May 2017 resolution Resolution 2 Buy now
25 Nov 2016 auditors Auditors Resignation Company 1 Buy now
21 Oct 2016 accounts Annual Accounts 7 Buy now
16 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2016 officers Termination of appointment of director (Eric George Erickson) 1 Buy now
05 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jul 2016 officers Appointment of director (Mr Scott Cohen) 2 Buy now
20 Jun 2016 officers Termination of appointment of director (Mark Lee Prior) 1 Buy now
08 Mar 2016 accounts Annual Accounts 7 Buy now
10 Jul 2015 annual-return Annual Return 7 Buy now
10 Jul 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Jul 2015 officers Termination of appointment of director (Bennett Lawrence Nussbaum) 1 Buy now
04 Jul 2015 accounts Annual Accounts 13 Buy now
27 Mar 2015 officers Appointment of secretary (Mrs Lorna Biondi) 2 Buy now
27 Mar 2015 officers Termination of appointment of secretary (Robbie Mckenzie) 1 Buy now
27 Feb 2015 officers Appointment of secretary (Mr Robbie Mckenzie) 2 Buy now
27 Feb 2015 officers Termination of appointment of secretary (Mark Lee Prior) 1 Buy now
07 Jan 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2014 officers Termination of appointment of director (Sanjiv Corepal) 1 Buy now
06 Nov 2014 officers Termination of appointment of director (Jeffrey Allan Weiss) 1 Buy now
06 Nov 2014 officers Appointment of director (Bennett Nussbaum) 2 Buy now
06 Nov 2014 officers Termination of appointment of director (Randy Underwood) 1 Buy now
07 Oct 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Jul 2014 annual-return Annual Return 9 Buy now
25 Jul 2014 officers Change of particulars for director (Mr Jeffrey Allan Weiss) 2 Buy now
25 Jul 2014 officers Change of particulars for director (Mr Randy Underwood) 2 Buy now
08 Jan 2014 accounts Annual Accounts 7 Buy now
16 Jul 2013 annual-return Annual Return 8 Buy now
16 Jul 2013 officers Change of particulars for director (Director Eric George Erickson) 2 Buy now
15 Jul 2013 address Move Registers To Sail Company 1 Buy now
15 Jul 2013 address Change Sail Address Company 1 Buy now
09 May 2013 officers Appointment of director (Mark Lee Prior) 2 Buy now
08 May 2013 officers Appointment of director (Kevin Kaye) 2 Buy now
08 May 2013 officers Appointment of secretary (Mark Lee Prior) 1 Buy now
08 May 2013 officers Termination of appointment of secretary (Caroline Walton) 1 Buy now
08 May 2013 officers Termination of appointment of director (Roy Hibberd) 1 Buy now
08 May 2013 officers Termination of appointment of director (Piero Fileccia) 1 Buy now
17 Jan 2013 officers Appointment of director (Director Eric George Erickson) 2 Buy now
24 Dec 2012 accounts Annual Accounts 7 Buy now
19 Jul 2012 annual-return Annual Return 7 Buy now
09 Feb 2012 officers Change of particulars for director (Mr Jeffrey Allan Weiss) 2 Buy now
25 Nov 2011 accounts Annual Accounts 7 Buy now
18 Jul 2011 annual-return Annual Return 7 Buy now
08 Jul 2011 officers Termination of appointment of director (Silvio Piccini) 1 Buy now
11 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Oct 2010 accounts Annual Accounts 9 Buy now
31 Aug 2010 officers Change of particulars for secretary (Caroline Debra Walton) 3 Buy now
31 Aug 2010 officers Change of particulars for director (Mr Jeffrey Allan Weiss) 3 Buy now
31 Aug 2010 officers Change of particulars for director (Mr Randy Underwood) 3 Buy now
31 Aug 2010 officers Change of particulars for director (Mr Silvio Dante Piccini) 3 Buy now
31 Aug 2010 officers Change of particulars for director (Mr Roy Hibberd) 3 Buy now
27 Aug 2010 officers Change of particulars for director (Mr Piero Fileccia) 3 Buy now
27 Aug 2010 officers Change of particulars for director (Mr Sanjiv Corepal) 3 Buy now
12 Aug 2010 annual-return Annual Return 8 Buy now
12 Aug 2010 officers Change of particulars for director (Mr Roy Hibberd) 2 Buy now
12 Aug 2010 officers Change of particulars for director (Mr Jeffrey Allan Weiss) 2 Buy now
12 Aug 2010 officers Change of particulars for director (Mr Randy Underwood) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Mr Silvio Dante Piccini) 2 Buy now