CENTEK EBT LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

19/02/2019 February 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 PREVSHO FROM 31/10/2019 TO 31/12/2018

View Document

23/08/1923 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR GERALD WHITE

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

24/02/1724 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM STATION VIEW FORDE ROAD BRUNEL INDUSTRIAL ESATE NEWTON ABBOT DEVON TQ12 4AE

View Document

16/03/1616 March 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

26/02/1626 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079650090001

View Document

26/04/1526 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

25/02/1425 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR GERALD WILLIAM WHITE

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

22/03/1322 March 2013 PREVSHO FROM 28/02/2013 TO 31/10/2012

View Document

27/02/1327 February 2013 SAIL ADDRESS CREATED

View Document

27/02/1327 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

27/02/1327 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR UNITED KINGDOM

View Document

07/09/127 September 2012 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

24/02/1224 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company