CENTRAL & CITY LIMITED
Status | DISSOLVED |
Company No. | 03198900 |
Category | Private Limited Company |
Incorporated | 09 May 1996 |
Age | 28 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 5 months, 24 days |
SUMMARY
CENTRAL & CITY LIMITED is an dissolved private limited company with number 03198900. It was incorporated 28 years, 27 days ago, on 09 May 1996 and it was dissolved 5 months, 24 days ago, on 12 December 2023. The company address is C/O T Burton & Co Ltd, Suite 1 Scotts Place C/O T Burton & Co Ltd, Suite 1 Scotts Place, Bromley, BR1 3QD, Kent, England.
Company Fillings
Confirmation statement with updates
Date: 06 Jul 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Termination director company with name termination date
Date: 06 Jul 2023
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Anthony King
Termination date: 2022-08-17
Documents
Cessation of a person with significant control
Date: 06 Jul 2023
Action Date: 17 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Anthony King
Cessation date: 2022-08-17
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
New address: C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD
Old address: C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England
Change date: 2018-02-12
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Address
Type: AD01
Old address: 65 Morden Hill London SE13 7NP
Change date: 2017-03-20
New address: C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Appoint person director company with name date
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Coriina Maeve Wolfe King
Appointment date: 2016-06-13
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change person director company with change date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Mary Lillian Warren
Change date: 2015-09-21
Documents
Change person secretary company with change date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-21
Officer name: Helen Mary Lillian Warren
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Change person director company with change date
Date: 28 Jun 2011
Action Date: 06 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Anthony King
Change date: 2011-05-06
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/01; full list of members
Documents
Accounts with accounts type full
Date: 09 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Resolution
Date: 07 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 18/12/00--------- £ si 104@1=104 £ ic 1096/1200
Documents
Legacy
Date: 07 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 19/12/00--------- £ si 96@1=96 £ ic 1000/1096
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/00; full list of members
Documents
Accounts with accounts type full group
Date: 01 Jun 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 22 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/99; no change of members
Documents
Accounts with accounts type full
Date: 04 Jan 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Accounts with accounts type full group
Date: 01 Jun 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 20 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/98; no change of members
Documents
Legacy
Date: 10 Jul 1997
Category: Annual-return
Type: 363b
Description: Return made up to 09/05/97; full list of members
Documents
Legacy
Date: 10 Jul 1997
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 10/07/97
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/97 to 31/07/97
Documents
Legacy
Date: 11 Aug 1996
Category: Capital
Type: 88(2)O
Description: Ad 31/05/96--------- £ si 900@1
Documents
Legacy
Date: 26 Jul 1996
Category: Capital
Type: 88(2)P
Description: Ad 31/05/96--------- £ si 900@1=900 £ ic 1000/1900
Documents
Legacy
Date: 10 Jul 1996
Category: Capital
Type: 88(2)P
Description: Ad 31/05/96--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 01 Jul 1996
Category: Capital
Type: 88(2)R
Description: Ad 31/05/96--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
5 BORDARS ROAD,LONDON,W7 1AG
Number: | 10542121 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CARY CHAMBERS,TORQUAY,TQ2 5EL
Number: | 10146760 |
Status: | ACTIVE |
Category: | Private Limited Company |
463 PORTERS AVENUE,DAGENHAM,RM9 4ND
Number: | 11127156 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11710334 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNSHINE VENTURES UKBD LIMITED
2 EASTBOURNE TERRACE,LONDON,W2 6LG
Number: | 10097644 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 LEAHURST ROAD,LONDON,SE13 5HY
Number: | 08598448 |
Status: | ACTIVE |
Category: | Private Limited Company |