KENTAURUS SOLUTIONS LIMITED

Company Documents

DateDescription
27/02/1827 February 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/174 December 2017 APPLICATION FOR STRIKING-OFF

View Document

06/06/176 June 2017 DISS40 (DISS40(SOAD))

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1519 December 2015 REGISTERED OFFICE CHANGED ON 19/12/2015 FROM
60 MAYFIELD CLOSE
UXBRIDGE
MIDDLESEX
UB10 0DU

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR GODSWILL ARUM

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY SEGUN OJEDIRAN

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR BABATUNDE OLALEKAN OLORO

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR BABATUNDE OLORO

View Document

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR BABATUNDE OLALEKAN OLORO

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
56 HUDSON WAY
LONDON
N9 0XG
UNITED KINGDOM

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR BABATUNDE OLORO

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR GODSWILL ARUM

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 SECRETARY APPOINTED MR SEGUN OJEDIRAN

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BABATUNDE OLALEKAN OLORO / 23/03/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BABATUNDE OLALEKHAN OLORO / 13/03/2012

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 56 HUDSONS WAY LONDON N9 0XG UNITED KINGDOM

View Document

07/03/127 March 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