CENTRAL CORPORATION (AUSTIN) LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

11/11/2411 November 2024 Application to strike the company off the register

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

31/05/2431 May 2024 Cessation of Norah O'brien Mcphail as a person with significant control on 2024-05-10

View Document

31/05/2431 May 2024 Notification of Central Corporation Group Limited as a person with significant control on 2024-05-10

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/05/2431 May 2024 Cessation of Phillip Austin as a person with significant control on 2024-05-10

View Document

31/05/2431 May 2024 Cessation of Roger Beresford Sturdy as a person with significant control on 2024-05-10

View Document

31/05/2431 May 2024 Cessation of Peter James Webb as a person with significant control on 2024-05-10

View Document

08/03/248 March 2024 Cessation of Roger Beresford Sturdy as a person with significant control on 2024-03-08

View Document

19/12/2319 December 2023 Notification of Roger Beresford Sturdy as a person with significant control on 2016-09-02

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

26/05/2326 May 2023 Certificate of change of name

View Document

22/05/2322 May 2023 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2023-05-22

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/11/222 November 2022 Termination of appointment of Chandrakant Khimji Bagga as a secretary on 2022-10-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/11/2128 November 2021 Micro company accounts made up to 2021-02-28

View Document

08/05/218 May 2021 DISS40 (DISS40(SOAD))

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCLEOD SCOTT MCPHAIL / 18/06/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 DIRECTOR APPOINTED MR ADAM ROGER JEROME STURDY

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER STURDY

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM SOUTHFIELD HOUSE 24 GREYS ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1RY

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR PETER JAMES WEBB

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/09/154 September 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/08/1413 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHANDRAKANT KHIMJI BAGGA / 13/08/2014

View Document

13/08/1413 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/08/1315 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/02/134 February 2013 28/02/12 TOTAL EXEMPTION FULL

View Document

22/09/1222 September 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

03/11/113 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

02/12/102 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

07/01/107 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 Annual return made up to 17 July 2009 with full list of shareholders

View Document

29/12/0829 December 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 17/07/07; CHANGE OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9621 October 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 28/02

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 ALTER MEM AND ARTS 28/02/96

View Document

07/03/967 March 1996 EXEMPTION FROM APPOINTING AUDITORS 28/02/96

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

17/07/9517 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STAN DANUT LTD


  • 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