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

Centurion Wealth Care Limited

Documents

Total Documents57
Total Pages221

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off
19 March 2019First Gazette notice for voluntary strike-off
6 March 2019Application to strike the company off the register
11 June 2018Total exemption full accounts made up to 31 December 2017
4 April 2018Confirmation statement made on 26 March 2018 with updates
28 September 2017Micro company accounts made up to 31 December 2016
28 September 2017Micro company accounts made up to 31 December 2016
20 July 2017Appointment of Mr Stuart Ian Doughty as a director on 20 July 2017
20 July 2017Appointment of Mr Stuart Ian Doughty as a director on 20 July 2017
27 March 2017Confirmation statement made on 26 March 2017 with updates
27 March 2017Confirmation statement made on 26 March 2017 with updates
10 October 2016Total exemption small company accounts made up to 30 April 2016
10 October 2016Current accounting period shortened from 30 April 2017 to 31 December 2016
10 October 2016Total exemption small company accounts made up to 30 April 2016
10 October 2016Current accounting period shortened from 30 April 2017 to 31 December 2016
2 September 2016Registered office address changed from The Spinney Ladywell Wrington Bristol BS40 5LT to Somerset Court Brinsea Congresbury Bristol North Somerset BS49 5JL on 2 September 2016
2 September 2016Registered office address changed from The Spinney Ladywell Wrington Bristol BS40 5LT to Somerset Court Brinsea Congresbury Bristol North Somerset BS49 5JL on 2 September 2016
3 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12
3 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12
29 June 2016Satisfaction of charge 1 in full
29 June 2016Satisfaction of charge 1 in full
2 June 2016Registered office address changed from The Spinney Ladywell Wrington North Somerset BS40 5LT United Kingdom to The Spinney Ladywell Wrington Bristol BS40 5LT on 2 June 2016
2 June 2016Registered office address changed from The Spinney Ladywell Wrington North Somerset BS40 5LT United Kingdom to The Spinney Ladywell Wrington Bristol BS40 5LT on 2 June 2016
27 May 2016Company name changed dave robinson enterprises LIMITED\certificate issued on 27/05/16
  • RES15 ‐ Change company name resolution on 2016-05-14
27 May 2016Change of name notice
27 May 2016Registered office address changed from Tallford House 40 Walliscote Road Weston Super Mare BS23 1UY to The Spinney Ladywell Wrington North Somerset BS40 5LT on 27 May 2016
27 May 2016Company name changed dave robinson enterprises LIMITED\certificate issued on 27/05/16
  • RES15 ‐ Change company name resolution on 2016-05-14
27 May 2016Registered office address changed from Tallford House 40 Walliscote Road Weston Super Mare BS23 1UY to The Spinney Ladywell Wrington North Somerset BS40 5LT on 27 May 2016
27 May 2016Change of name notice
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
29 January 2016Total exemption small company accounts made up to 30 April 2015
29 January 2016Total exemption small company accounts made up to 30 April 2015
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
29 January 2015Total exemption small company accounts made up to 30 April 2014
29 January 2015Total exemption small company accounts made up to 30 April 2014
15 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
15 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
5 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
5 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
25 January 2013Total exemption small company accounts made up to 30 April 2012
25 January 2013Total exemption small company accounts made up to 30 April 2012
31 August 2012Particulars of a mortgage or charge / charge no: 1
31 August 2012Particulars of a mortgage or charge / charge no: 1
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
23 January 2012Total exemption small company accounts made up to 30 April 2011
23 January 2012Total exemption small company accounts made up to 30 April 2011
15 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011
15 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders
26 March 2010Incorporation
26 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed