Advanced company searchLink opens in new window

CENTAUR CONSUMER EXHIBITIONS LIMITED

Company number 07276298

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Quay House the Ambury Bath BA1 1UA
18 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2019 DS01 Application to strike the company off the register
02 Apr 2019 TM01 Termination of appointment of Oliver James Foster as a director on 25 March 2019
21 Feb 2019 MR04 Satisfaction of charge 072762980004 in full
20 Feb 2019 MR04 Satisfaction of charge 072762980003 in full
12 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
30 Apr 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
04 Apr 2018 MR01 Registration of charge 072762980004, created on 3 April 2018
07 Mar 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
07 Mar 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
26 Feb 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
10 Jan 2018 AD04 Register(s) moved to registered office address Quay House the Ambury Bath Somerset BA1 1UA
10 Jan 2018 AD04 Register(s) moved to registered office address Quay House the Ambury Bath Somerset BA1 1UA
08 Aug 2017 PSC05 Change of details for Centaur Communications Limited as a person with significant control on 1 August 2017
07 Aug 2017 MR01 Registration of charge 072762980003, created on 1 August 2017
03 Aug 2017 CH01 Director's details changed for Mrs Zillah Ellen Byng-Maddick on 1 August 2017
03 Aug 2017 MR04 Satisfaction of charge 072762980002 in full
02 Aug 2017 AP03 Appointment of Mrs Penelope Anne Ladkin-Brand as a secretary on 1 August 2017
02 Aug 2017 AP01 Appointment of Mrs Penelope Anne Ladkin-Brand as a director on 1 August 2017
02 Aug 2017 AP01 Appointment of Mr Oliver James Foster as a director on 1 August 2017
02 Aug 2017 AP01 Appointment of Mrs Zillah Ellen Byng-Maddick as a director on 1 August 2017
02 Aug 2017 AD01 Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to Quay House the Ambury Bath Somerset BA1 1UA on 2 August 2017