U-CENTRIC LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1928 February 2019 APPLICATION FOR STRIKING-OFF

View Document

23/11/1823 November 2018 PREVSHO FROM 31/12/2018 TO 19/10/2018

View Document

23/11/1823 November 2018 19/10/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 Annual accounts for year ending 19 Oct 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 COMPANY NAME CHANGED CONCIERGE OF DISTINCTION LIMITED CERTIFICATE ISSUED ON 21/02/17

View Document

21/02/1721 February 2017 CHANGE OF NAME 11/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS BARRY

View Document

05/06/155 June 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 DIRECTOR APPOINTED MR DENIS PATRICK BARRY

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE BARRY / 01/04/2014

View Document

08/05/148 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

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

View Accounts

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM MACFARLANE GRAY HOUSE CASTLECRAIG BUSINESS PARK SPRINGBANK ROAD STIRLING STIRLINGSHIRE FK7 7WT SCOTLAND

View Document

25/04/1325 April 2013 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