Advanced company searchLink opens in new window

CENTRUM DESIGN LTD

Company number 02985404

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2022 DS01 Application to strike the company off the register
14 Feb 2022 AA Micro company accounts made up to 31 October 2021
05 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
12 Nov 2020 AA Total exemption full accounts made up to 31 October 2020
11 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
03 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
29 Jan 2019 PSC04 Change of details for Mr Laurence Alexander Cutts as a person with significant control on 29 January 2019
29 Jan 2019 TM01 Termination of appointment of John Peter Cutts as a director on 29 January 2019
29 Jan 2019 PSC07 Cessation of John Peter Cutts as a person with significant control on 29 January 2019
29 Jan 2019 AD01 Registered office address changed from 64 Ashley Road Walton on Thames Surrey KT12 1HR to 31 Clarence Road Hersham Walton-on-Thames KT12 5JY on 29 January 2019
29 Jan 2019 AP01 Appointment of Mr Laurence Alexander Cutts as a director on 29 January 2019
22 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
17 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
05 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
23 Dec 2016 AA Total exemption full accounts made up to 31 October 2016
05 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
23 Dec 2015 AA Total exemption full accounts made up to 31 October 2015
07 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 2
28 Dec 2014 AA Total exemption full accounts made up to 31 October 2014
07 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
16 Dec 2013 AA Total exemption full accounts made up to 31 October 2013