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

Century International (UK) Limited

Documents

Total Documents53
Total Pages167

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off
12 June 2012Final Gazette dissolved via compulsory strike-off
28 February 2012First Gazette notice for compulsory strike-off
28 February 2012First Gazette notice for compulsory strike-off
18 August 2011Termination of appointment of Constantinos Loukaides as a director
18 August 2011Termination of appointment of Constantinos Loukaides as a director
13 May 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
13 May 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
29 November 2010Total exemption small company accounts made up to 28 February 2010
29 November 2010Total exemption small company accounts made up to 28 February 2010
8 May 2010Compulsory strike-off action has been discontinued
8 May 2010Compulsory strike-off action has been discontinued
7 May 2010Registered office address changed from 127 Princes Avenue London N13 6HE on 7 May 2010
7 May 2010Registered office address changed from 127 Princes Avenue London N13 6HE on 7 May 2010
7 May 2010Registered office address changed from 127 Princes Avenue London N13 6HE on 7 May 2010
7 May 2010Annual return made up to 26 February 2010 with a full list of shareholders
7 May 2010Annual return made up to 26 February 2010 with a full list of shareholders
6 May 2010Total exemption small company accounts made up to 28 February 2009
6 May 2010Total exemption small company accounts made up to 28 February 2009
6 April 2010First Gazette notice for compulsory strike-off
6 April 2010First Gazette notice for compulsory strike-off
13 April 2009Return made up to 26/02/09; full list of members
13 April 2009Return made up to 26/02/09; full list of members
12 January 2009Appointment terminated director dipen dedhia
12 January 2009Appointment Terminated Director dipen dedhia
22 December 2008Accounts made up to 29 February 2008
22 December 2008Accounts for a dormant company made up to 29 February 2008
17 November 2008Return made up to 23/09/08; full list of members
17 November 2008Return made up to 23/09/08; full list of members
17 November 2008Director appointed mr dipen dedhia
17 November 2008Director appointed mr dipen dedhia
2 October 2008Memorandum and Articles of Association
2 October 2008Memorandum and Articles of Association
19 September 2008Company name changed george constantinou associates LIMITED\certificate issued on 22/09/08
19 September 2008Company name changed george constantinou associates LIMITED\certificate issued on 22/09/08
6 August 2008Ad 11/02/08 gbp si 99@1=99 gbp ic 1/100
6 August 2008Return made up to 26/02/08; full list of members
6 August 2008Ad 11/02/08\gbp si 99@1=99\gbp ic 1/100\
6 August 2008Return made up to 26/02/08; full list of members
14 February 2008Registered office changed on 14/02/08 from: bkb york house, empire way wembley middlesex HA9 0QL
14 February 2008Registered office changed on 14/02/08 from: bkb york house, empire way wembley middlesex HA9 0QL
14 April 2007New director appointed
14 April 2007New secretary appointed
14 April 2007New director appointed
14 April 2007Secretary resigned
14 April 2007New secretary appointed
14 April 2007Secretary resigned
14 April 2007New director appointed
14 April 2007Director resigned
14 April 2007Director resigned
14 April 2007New director appointed
26 February 2007Incorporation
26 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing