Advanced company searchLink opens in new window

CENTURY COMMUNICATION EUROPE LIMITED

Company number 05907175

Filter by category

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)
07 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2022 WU15 Notice of final account prior to dissolution
05 Jan 2022 WU07 Progress report in a winding up by the court
04 Dec 2020 WU14 Notice of removal of liquidator by court
03 Dec 2020 WU04 Appointment of a liquidator
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Maclntyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
20 Dec 2019 WU07 Progress report in a winding up by the court
14 Jan 2019 WU07 Progress report in a winding up by the court
30 Dec 2017 WU07 Progress report in a winding up by the court
20 Jan 2017 LIQ MISC INSOLVENCY:Progress report ends 29/10/2016
29 Jun 2016 LIQ MISC INSOLVENCY:Progress report ends 29/10/2015
28 Oct 2015 LIQ MISC INSOLVENCY:annual progress report for period up to 29/10/2014
21 May 2015 4.31 Appointment of a liquidator
17 Nov 2014 AD01 Registered office address changed from 34 Fouberts Place London W1F 7PX to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 November 2014
19 Aug 2013 COCOMP Order of court to wind up
17 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2011 AA Group of companies' accounts made up to 30 June 2010
26 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
Statement of capital on 2011-09-26
  • GBP 250,001
20 Sep 2011 TM02 Termination of appointment of Bsp Secretarial Limited as a secretary
15 Sep 2011 AD01 Registered office address changed from 99 Kenton Road Harrow Middlesex HA3 0AN United Kingdom on 15 September 2011
01 Dec 2010 AA Group of companies' accounts made up to 30 June 2009
12 Oct 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders