CENTEX GLOBAL - BUSINESS SOLUTIONS LLP

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

20/07/2120 July 2021 Appointment of Response Technologies Ltd as a member on 2021-06-13

View Document

20/07/2120 July 2021 Appointment of Partner Finders Ltd as a member on 2021-06-13

View Document

14/07/2114 July 2021 Registered office address changed from 1 Wilton Road London SW1V 1BZ England to Intershore Suites Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 2021-07-14

View Document

23/06/2123 June 2021 Termination of appointment of Savvas Vassiliades as a member on 2021-06-13

View Document

23/06/2123 June 2021 Registered office address changed from 95 Wilton Road, Suite 717 Victoria London SW1V 1BZ United Kingdom to 1 Wilton Road London SW1V 1BZ on 2021-06-23

View Document

23/06/2123 June 2021 Termination of appointment of Maria Paschali as a member on 2021-06-01

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, LLP MEMBER ELENA CHRISTODOULOU

View Document

26/05/2026 May 2020 LLP MEMBER APPOINTED MR SAVVAS VASSILIADES

View Document

26/05/2026 May 2020 LLP MEMBER APPOINTED MS MARIA PASCHALI

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, LLP MEMBER ANDREAS CHRISTODOULOU

View Document

18/05/2018 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

21/11/1921 November 2019 CESSATION OF FYNAMIC ASSET MANAGEMENT LLC AS A PSC

View Document

21/11/1921 November 2019 CESSATION OF FINCARE GLOBAL LLC AS A PSC

View Document

21/11/1921 November 2019 NOTIFICATION OF PSC STATEMENT ON 05/11/2019

View Document

14/11/1914 November 2019 LLP MEMBER APPOINTED MR ANDREAS CHRISTODOULOU

View Document

14/11/1914 November 2019 LLP MEMBER APPOINTED MS ELENA CHRISTODOULOU

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, LLP MEMBER FYNAMIC ASSET MANAGEMENT LLC

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, LLP MEMBER FINCARE GLOBAL LLC

View Document

15/10/1915 October 2019 COMPANY NAME CHANGED ATRIUM WORLDWIDE - OFFICE & BUSINESS CENTRE LLP CERTIFICATE ISSUED ON 15/10/19

View Document

04/04/194 April 2019 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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