CENTURY TECHNOLOGY CONSULTING LTD.
Status | DISSOLVED |
Company No. | 06079737 |
Category | Private Limited Company |
Incorporated | 02 Feb 2007 |
Age | 17 years, 4 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 30 Jul 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change person secretary company
Date: 04 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 12 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Valerie Connolly
Documents
Termination secretary company with name
Date: 12 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah May
Documents
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
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
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
Termination secretary company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Connolly
Documents
Appoint person secretary company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Sarah Jayne May
Documents
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
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
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
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
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
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/08; full list of members
Documents
Some Companies
ANDERSON ENTERTAINMENT LIMITED
HORNBEAM HOUSE, BIDWELL ROAD,NORWICH,NR13 6PT
Number: | 03725711 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 08366049 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
14 BLACKWELL HILL,NORTHAMPTON,NN4 9YB
Number: | 09053957 |
Status: | ACTIVE |
Category: | Private Limited Company |