CENTURY TECHNOLOGY CONSULTING LTD.

4 Dovehouse Yard, Braintree, CM7 3AP, Essex, England
StatusDISSOLVED
Company No.06079737
CategoryPrivate Limited Company
Incorporated02 Feb 2007
Age17 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 8 days

SUMMARY

CENTURY TECHNOLOGY CONSULTING LTD. is an dissolved private limited company with number 06079737. It was incorporated 17 years, 4 months, 2 days ago, on 02 February 2007 and it was dissolved 3 years, 7 months, 8 days ago, on 27 October 2020. The company address is 4 Dovehouse Yard, Braintree, CM7 3AP, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2020

Action Date: 02 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jul 2020

Action Date: 02 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-02

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Connolly

Change date: 2016-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Old address: 4 Dovehouse Yard Braintree Essex England

New address: 4 Dovehouse Yard Braintree Essex CM7 3AP

Change date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

New address: 4 Dovehouse Yard Braintree Essex

Old address: 33 Boleyn Court, Epping New Road Buckhurst Hill Essex IG9 5UF

Change date: 2016-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-01

Officer name: Valerie Connolly

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-02

Officer name: Miss Deize Mendes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Change person secretary company

Date: 04 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-01

Officer name: Mrs Valerie Connolly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Address

Type: AD01

Old address: 16 Meridian Way Stanstead Abbotts Ware Hertfordshire SG12 8DW United Kingdom

Change date: 2011-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Valerie Connolly

Documents

View document PDF

Termination secretary company with name

Date: 12 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah May

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Connolly

Change date: 2010-02-02

Documents

View document PDF

Termination secretary company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Connolly

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Jayne May

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-27

Old address: 4 Borrell Close Broxbourne Hertfordshire EN10 7RD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 14/09/2009 from 18 tempest mead north weald essex CM16 6DY

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/08; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON ENTERTAINMENT LIMITED

HORNBEAM HOUSE, BIDWELL ROAD,NORWICH,NR13 6PT

Number:03725711
Status:ACTIVE
Category:Private Limited Company

CMK ADVISORS LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:08366049
Status:ACTIVE
Category:Private Limited Company

CO-OPERATIVES WALES LIMITED

Y BORTH,CAERPHILLY,CF83 2AX

Number:05452377
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FD EXPERIMENTAL KITCHEN LIMITED

UNIT B TECTONIC PLACE,MAIDENHEAD,SL6 2YE

Number:05736613
Status:ACTIVE
Category:Private Limited Company

MECANOCOOP INDUSTRIES INTERNATIONAL

HILL HOUSE,LONDON,N19 5UU

Number:LP006272
Status:ACTIVE
Category:Limited Partnership

NMTARRIER LTD

14 BLACKWELL HILL,NORTHAMPTON,NN4 9YB

Number:09053957
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source