- Company Overview for CENTRAL SYSTEMS LTD (11131980)
- Filing history for CENTRAL SYSTEMS LTD (11131980)
- People for CENTRAL SYSTEMS LTD (11131980)
- More for CENTRAL SYSTEMS LTD (11131980)
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) |
---|---|---|---|
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with updates | |
07 Aug 2023 | TM01 | Termination of appointment of Tori Louise Phillips as a director on 25 July 2023 | |
13 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 13 February 2023
|
|
13 Feb 2023 | PSC04 | Change of details for Mr Fernando Enrique Montero as a person with significant control on 13 February 2023 | |
13 Feb 2023 | PSC01 | Notification of Fernando Enrique Montero as a person with significant control on 13 February 2023 | |
13 Feb 2023 | PSC07 | Cessation of Tori Louise Phillips as a person with significant control on 13 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
13 Feb 2023 | AP01 | Appointment of Mr Carlos Alberto Ortiz as a director on 13 February 2023 | |
13 Feb 2023 | AP01 | Appointment of Mr Fernando Enrique Montero as a director on 13 February 2023 | |
13 Feb 2023 | AP02 | Appointment of Dakota Solutions Inc as a director on 13 February 2023 | |
13 Feb 2023 | CH01 | Director's details changed for Miss Tori Louise Phillips on 13 February 2023 | |
13 Feb 2023 | AD01 | Registered office address changed from 7 Church Hollow Purfleet-on-Thames RM19 1QJ England to Unit a Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 13 February 2023 | |
09 Feb 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 7 Church Hollow Purfleet-on-Thames RM19 1QJ on 9 February 2023 | |
20 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
13 Jul 2022 | PSC04 | Change of details for Miss Tori Louise Phillips as a person with significant control on 13 July 2022 | |
13 Jul 2022 | CH01 | Director's details changed for Miss Tori Louise Phillips on 13 July 2022 | |
28 May 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
02 Feb 2022 | PSC04 | Change of details for Miss Tori Louise Phillips as a person with significant control on 1 February 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Miss Tori Louise Phillips on 1 February 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 2 February 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 61 Bridge Street Kington HR5 3DJ on 2 February 2022 | |
02 Feb 2022 | AA | Micro company accounts made up to 31 January 2021 | |
04 Jan 2022 | DS02 | Withdraw the company strike off application |