CENTRIC ISOLUTIONS (UK) LIMITED

06750537
3 BANK BUILDINGS 149 HIGH STREET CRANLEIGH ENGLAND GU6 8BB

Documents

Documents
Date Category Description Pages
29 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
26 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
01 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Sep 2020 accounts Annual Accounts 5 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jun 2019 officers Termination of appointment of director (David Thomas Rayner) 1 Buy now
21 Jun 2019 officers Termination of appointment of secretary (David Thomas Rayner) 1 Buy now
21 Jun 2019 officers Appointment of director (Mrs June Remy) 2 Buy now
27 Mar 2019 accounts Annual Accounts 5 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2018 accounts Annual Accounts 5 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2017 accounts Annual Accounts 4 Buy now
14 Aug 2017 officers Appointment of secretary (Mr David Thomas Rayner) 2 Buy now
14 Aug 2017 officers Termination of appointment of secretary (Lorna Jane Baird) 1 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Mar 2016 accounts Annual Accounts 3 Buy now
19 Nov 2015 annual-return Annual Return 4 Buy now
26 Aug 2015 accounts Annual Accounts 7 Buy now
28 Nov 2014 annual-return Annual Return 4 Buy now
28 Nov 2014 officers Change of particulars for secretary (Lorna Jane Baird) 1 Buy now
15 Aug 2014 accounts Annual Accounts 7 Buy now
22 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
12 Aug 2013 accounts Annual Accounts 7 Buy now
25 Nov 2012 annual-return Annual Return 4 Buy now
21 Aug 2012 accounts Annual Accounts 7 Buy now
21 Nov 2011 annual-return Annual Return 4 Buy now
17 Aug 2011 accounts Annual Accounts 7 Buy now
01 Dec 2010 annual-return Annual Return 4 Buy now
22 Sep 2010 accounts Annual Accounts 7 Buy now
19 Nov 2009 annual-return Annual Return 4 Buy now
19 Nov 2009 officers Change of particulars for director (David Thomas Rayner) 2 Buy now
04 Feb 2009 officers Appointment terminated director brian wadlow 1 Buy now
04 Feb 2009 address Registered office changed on 04/02/2009 from 122-126 tooley street london SE1 2TU united kingdom 1 Buy now
12 Jan 2009 officers Director appointed david thomas rayner 2 Buy now
30 Dec 2008 officers Secretary appointed lorna jane baird 2 Buy now
02 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Nov 2008 incorporation Incorporation Company 10 Buy now