- Company Overview for THE CENTRE LONDON LIMITED (07254471)
- Filing history for THE CENTRE LONDON LIMITED (07254471)
- People for THE CENTRE LONDON LIMITED (07254471)
- Charges for THE CENTRE LONDON LIMITED (07254471)
- More for THE CENTRE LONDON LIMITED (07254471)
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) |
---|---|---|---|
30 May 2013 | AAMD | Amended accounts made up to 31 May 2012 | |
12 Mar 2013 | CERTNM |
Company name changed newcoast import/ export LIMITED\certificate issued on 12/03/13
|
|
12 Mar 2013 | CONNOT | Change of name notice | |
05 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
05 Mar 2013 | AP01 | Appointment of Mrs Chaw Su De Silva as a director | |
05 Mar 2013 | AP01 | Appointment of Mr Julian De Silva as a director | |
05 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 Aug 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
20 Aug 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 August 2012 | |
22 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
12 Dec 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
20 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
14 May 2010 | NEWINC |
Incorporation
|