CENTRE LINE PRINCIPLE LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

20/07/2420 July 2024 Application to strike the company off the register

View Document

22/06/2422 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/08/2025 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/08/199 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/07/1827 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/09/1726 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES DUNLOP / 24/05/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 6A THE GARDENS BROADCUT FAREHAM HANTS PO16 8SS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/02/1213 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY NILMA RAICHOUDHURY

View Document

12/04/1112 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES DUNLOP / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 SECRETARY'S CHANGE OF PARTICULARS / NILMA RAICHOUDHURY / 04/12/2007

View Document

26/02/0826 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM C/O MFA ACCOUNTANTS LIMITED 6A THE GARDENS BROADCUT, FAREHAM HAMPSHIRE PO16 8SS

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MYLES DUNLOP / 20/02/2007

View Document

26/02/0826 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/088 January 2008 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/04/08

View Document

13/02/0713 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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