CASH CENTRES INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 03816243 |
Category | Private Limited Company |
Incorporated | 29 Jul 1999 |
Age | 24 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2013 |
Years | 11 years, 5 days |
SUMMARY
CASH CENTRES INTERNATIONAL LIMITED is an dissolved private limited company with number 03816243. It was incorporated 24 years, 10 months, 4 days ago, on 29 July 1999 and it was dissolved 11 years, 5 days ago, on 28 May 2013. The company address is 6th Floor 77 Gracechurch Street, London, EC3V 0AS.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Feb 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 24 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Change person director company with change date
Date: 09 Feb 2012
Action Date: 16 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeffrey Allan Weiss
Change date: 2011-12-16
Documents
Accounts with accounts type dormant
Date: 25 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Piero Fileccia
Documents
Appoint person director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roy Hibberd
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Change person director company with change date
Date: 17 Aug 2011
Action Date: 29 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-29
Officer name: Mr Jeffrey Allan Weiss
Documents
Termination director company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Silvio Piccini
Documents
Change person secretary company with change date
Date: 10 Nov 2010
Action Date: 08 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Caroline Debra Walton
Change date: 2010-11-08
Documents
Change person director company with change date
Date: 10 Nov 2010
Action Date: 08 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeffrey Allan Weiss
Change date: 2010-11-08
Documents
Change person director company with change date
Date: 10 Nov 2010
Action Date: 08 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-08
Officer name: Mr Silvio Dante Piccini
Documents
Accounts with accounts type dormant
Date: 29 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-29
Officer name: Mr Silvio Dante Piccini
Documents
Change person secretary company with change date
Date: 26 Aug 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-29
Officer name: Caroline Debra Walton
Documents
Change person director company
Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Documents
Accounts with accounts type dormant
Date: 18 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; no change of members
Documents
Legacy
Date: 03 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 03/09/2009 from 42 alie street london E1 8DA
Documents
Legacy
Date: 26 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 22 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed silvio piccini
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary peter sokolowski
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/08; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director donald gayhardt
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/07; full list of members
Documents
Accounts with made up date
Date: 01 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/05; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/04; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 09 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/03; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Accounts with accounts type full
Date: 30 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/01; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 13 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/00
Documents
Legacy
Date: 27 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 27/03/01 from: rolls house 7 rolls building london EC4A 1NL
Documents
Legacy
Date: 23 Mar 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/00; full list of members
Documents
Legacy
Date: 27 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/00 to 30/06/00
Documents
Legacy
Date: 20 Dec 1999
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 20/12/99 from: c/o tang boler wiseman E3 the premier centre romsey hampshire SO51 9AQ
Documents
Legacy
Date: 20 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 14 Oct 1999
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 22 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/00 to 31/08/99
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
46 FRENZE ROAD,DISS,IP22 4PA
Number: | 07651636 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR,RICHMOND,TW10 6UA
Number: | 04045171 |
Status: | ACTIVE |
Category: | Private Limited Company |
CVR GLOBAL LLP TOWN WALL HOUSE,COLCHESTER,CO3 3AD
Number: | 02829079 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 BIRCH ROAD,BIRMINGHAM,B45 9DP
Number: | 05319615 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 8 HAYES BUSINESS STUDIOS,HAYES,UB3 3BB
Number: | 10894580 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURITY AND FACILITIES SUPPORT UK LIMITED
99 PARKWAY AVENUE,SHEFFIELD,S9 4WG
Number: | 11084612 |
Status: | ACTIVE |
Category: | Private Limited Company |