Download leads from Nexok and grow your business. Find out more

Central Newsagency Limited

Documents

Total Documents84
Total Pages232

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off
19 April 2016Final Gazette dissolved via compulsory strike-off
1 October 2015Compulsory strike-off action has been suspended
1 October 2015Compulsory strike-off action has been suspended
18 August 2015First Gazette notice for voluntary strike-off
18 August 2015First Gazette notice for voluntary strike-off
28 January 2015Compulsory strike-off action has been suspended
28 January 2015Compulsory strike-off action has been suspended
25 November 2014First Gazette notice for voluntary strike-off
25 November 2014First Gazette notice for voluntary strike-off
8 May 2014Compulsory strike-off action has been suspended
8 May 2014Compulsory strike-off action has been suspended
18 March 2014First Gazette notice for voluntary strike-off
18 March 2014First Gazette notice for voluntary strike-off
30 August 2013Compulsory strike-off action has been suspended
30 August 2013Compulsory strike-off action has been suspended
2 July 2013First Gazette notice for compulsory strike-off
2 July 2013First Gazette notice for compulsory strike-off
26 July 2012Compulsory strike-off action has been suspended
26 July 2012Compulsory strike-off action has been suspended
3 July 2012First Gazette notice for compulsory strike-off
3 July 2012First Gazette notice for compulsory strike-off
4 July 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1
4 July 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1
25 May 2011Total exemption small company accounts made up to 30 June 2010
25 May 2011Total exemption small company accounts made up to 30 June 2010
11 May 2010Appointment of Miss Julie Graham as a director
11 May 2010Appointment of Miss Julie Graham as a director
11 May 2010Appointment of Mr David Carrington as a secretary
11 May 2010Appointment of Mr David Carrington as a secretary
26 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
26 April 2010Director's details changed for Maureen Chambers on 14 April 2010
26 April 2010Termination of appointment of Leigh Chambers as a secretary
26 April 2010Termination of appointment of Maureen Chambers as a director
26 April 2010Director's details changed for Maureen Chambers on 14 April 2010
26 April 2010Termination of appointment of Leigh Chambers as a secretary
26 April 2010Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8BA on 26 April 2010
26 April 2010Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8BA on 26 April 2010
26 April 2010Termination of appointment of Maureen Chambers as a director
26 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
21 January 2010Total exemption small company accounts made up to 30 June 2009
21 January 2010Total exemption small company accounts made up to 30 June 2009
22 April 2009Return made up to 15/04/09; full list of members
22 April 2009Return made up to 15/04/09; full list of members
5 January 2009Total exemption small company accounts made up to 30 June 2008
5 January 2009Total exemption small company accounts made up to 30 June 2008
22 April 2008Return made up to 15/04/08; full list of members
22 April 2008Return made up to 15/04/08; full list of members
11 January 2008Total exemption small company accounts made up to 30 June 2007
11 January 2008Total exemption small company accounts made up to 30 June 2007
23 April 2007Return made up to 15/04/07; full list of members
23 April 2007Return made up to 15/04/07; full list of members
18 January 2007Total exemption small company accounts made up to 30 June 2006
18 January 2007Total exemption small company accounts made up to 30 June 2006
3 July 2006Secretary's particulars changed
3 July 2006Return made up to 15/04/06; full list of members
3 July 2006Secretary's particulars changed
3 July 2006Return made up to 15/04/06; full list of members
10 March 2006Total exemption small company accounts made up to 30 June 2005
10 March 2006Total exemption small company accounts made up to 30 June 2005
30 August 2005Registered office changed on 30/08/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ
30 August 2005Registered office changed on 30/08/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ
4 May 2005Return made up to 15/04/05; full list of members
4 May 2005Return made up to 15/04/05; full list of members
24 December 2004Total exemption small company accounts made up to 30 June 2004
24 December 2004Total exemption small company accounts made up to 30 June 2004
20 April 2004Return made up to 15/04/04; full list of members
20 April 2004Return made up to 15/04/04; full list of members
16 September 2003Accounting reference date extended from 30/04/04 to 30/06/04
16 September 2003Accounting reference date extended from 30/04/04 to 30/06/04
13 May 2003Registered office changed on 13/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
13 May 2003Registered office changed on 13/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
13 May 2003Secretary resigned
13 May 2003Director resigned
13 May 2003Secretary resigned
13 May 2003New secretary appointed
13 May 2003New secretary appointed
13 May 2003Director resigned
13 May 2003New director appointed
13 May 2003New director appointed
22 April 2003Company name changed central news agency LIMITED\certificate issued on 18/04/03
22 April 2003Company name changed central news agency LIMITED\certificate issued on 18/04/03
15 April 2003Incorporation
15 April 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed