Advanced company searchLink opens in new window

CENTRAL TECHNOLOGIES LTD

Company number 08281819

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)
02 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
23 Jun 2014 AA Accounts for a dormant company made up to 30 November 2013
13 Jun 2014 AR01 Annual return made up to 6 November 2013 with full list of shareholders
06 Jun 2014 SH20 Statement by directors
06 Jun 2014 SH19 Statement of capital on 6 June 2014
  • GBP 1,000
06 Jun 2014 CAP-SS Solvency statement dated 02/06/14
06 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 May 2014 AP03 Appointment of Mr Jacek Janusz Zabinski as a secretary
30 May 2014 AP01 Appointment of Mr Jacek Teofil Zaloga as a director
30 May 2014 TM02 Termination of appointment of Florian Zawada as a secretary
30 May 2014 TM01 Termination of appointment of Marian Berman as a director
27 May 2014 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 27 May 2014
13 May 2014 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100,000
27 Mar 2013 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 27 March 2013
27 Mar 2013 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
27 Mar 2013 TM01 Termination of appointment of Nominee Director Ltd as a director
27 Mar 2013 AP03 Appointment of Mr Florian Michal Zawada as a secretary
27 Mar 2013 TM01 Termination of appointment of Waris Khan as a director
27 Mar 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 999
27 Mar 2013 AP01 Appointment of Mr Marian Berman as a director
06 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted