Advanced company searchLink opens in new window

CENTILOGIC LTD.

Company number SC446584

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)
26 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2023 DS01 Application to strike the company off the register
28 Dec 2023 AA Micro company accounts made up to 30 June 2023
22 Aug 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
14 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
07 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
20 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Sep 2021 PSC01 Notification of Reeta Kaur as a person with significant control on 1 June 2016
02 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
03 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-02
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Apr 2018 CH01 Director's details changed for Mr Bhupendra Singh Dhanjal on 21 September 2017
14 Apr 2018 CH01 Director's details changed for Mrs Reeta Kaur on 21 September 2017
14 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
14 Apr 2018 CH01 Director's details changed for Mrs Reeta Kaur on 21 September 2017
10 Aug 2017 CH01 Director's details changed for Mrs Reeta Kaur on 29 July 2017
10 Aug 2017 CH01 Director's details changed for Mr. Bhupendra Singh Dhanjal on 29 July 2017
10 Aug 2017 AD01 Registered office address changed from 34 Montreal Park East Kilbride Glasgow G75 8LB to 9 Fortrose Court Blantyre Glasgow G72 0GJ on 10 August 2017