- Company Overview for CENTIMENT LIMITED (11823663)
- Filing history for CENTIMENT LIMITED (11823663)
- People for CENTIMENT LIMITED (11823663)
- More for CENTIMENT LIMITED (11823663)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2021 | DS01 | Application to strike the company off the register | |
13 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
02 Mar 2021 | TM02 | Termination of appointment of Eyal Israel Wagner as a secretary on 2 March 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Eyal Israel Wagner as a director on 2 March 2021 | |
02 Mar 2021 | AP01 | Appointment of Mr Gary Helman as a director on 2 March 2021 | |
06 Jul 2020 | CH01 | Director's details changed for Mr Eyal Israel Wagner on 17 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to Office 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB on 23 June 2020 | |
17 Jun 2020 | CH03 | Secretary's details changed for Mr Eyal Israel Wagner on 17 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Eyal Israel Wagner on 17 June 2020 | |
03 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
20 Apr 2020 | PSC05 | Change of details for Three Reels Marketing Limited as a person with significant control on 15 April 2020 | |
20 Apr 2020 | PSC07 | Cessation of Moneymate Ltd as a person with significant control on 15 April 2020 | |
23 Mar 2020 | PSC05 | Change of details for Three Reels Marketing Limited as a person with significant control on 17 March 2020 | |
23 Mar 2020 | PSC05 | Change of details for Moneymate Ltd as a person with significant control on 17 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
04 Mar 2020 | AA | Micro company accounts made up to 28 February 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
21 Feb 2020 | PSC02 | Notification of Moneymate Ltd as a person with significant control on 10 February 2020 | |
21 Feb 2020 | PSC07 | Cessation of Eyal Israel Wagner as a person with significant control on 10 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
20 Feb 2020 | PSC02 | Notification of Three Reels Marketing Limited as a person with significant control on 20 February 2020 | |
24 Jun 2019 | TM01 | Termination of appointment of Stephan James Bennet Williams as a director on 11 June 2019 |