CENTRIVA LTD

Henstaff Court Llantrisant Road Henstaff Court Llantrisant Road, Pontyclun, CF72 8NG
StatusDISSOLVED
Company No.08194800
CategoryPrivate Limited Company
Incorporated29 Aug 2012
Age11 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 23 days

SUMMARY

CENTRIVA LTD is an dissolved private limited company with number 08194800. It was incorporated 11 years, 9 months, 21 days ago, on 29 August 2012 and it was dissolved 8 months, 23 days ago, on 26 September 2023. The company address is Henstaff Court Llantrisant Road Henstaff Court Llantrisant Road, Pontyclun, CF72 8NG.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2021

Action Date: 29 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Robert James Hanley

Change date: 2021-08-29

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2021

Action Date: 29 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Hanley

Change date: 2021-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 29 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Hanley

Change date: 2020-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Robert James Hanley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Old address: The Maltings East Tyndall Street Cardiff Bay Cardiff CF24 5EA

Change date: 2015-10-06

New address: Henstaff Court Llantrisant Road Groesfaen Pontyclun CF72 8NG

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert James Hanley

Change date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Robert James Hanley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-29

Old address: 19 Bryn Dewi Sant Pontyclun Miskin Rhondda Cynon Taff CF72 8TJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Incorporation company

Date: 29 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4SOFT LIMITED

5A FOLGATE ROAD,NORTH WALSHAM,NR28 0AJ

Number:10960464
Status:ACTIVE
Category:Private Limited Company

606 STRENGTH & CONDITIONING LTD

UNIT 4E WHARFEDALE ROAD,BRADFORD,BD4 6SG

Number:11519747
Status:ACTIVE
Category:Private Limited Company
Number:06416779
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOLYMOOR DEVELOPMENTS LIMITED

LITTLE BECK POCKNEDGE LANE,CHESTERFIELD,S42 7HL

Number:04206419
Status:ACTIVE
Category:Private Limited Company

MCMAHON SCAFFOLDING AND RIGGING LTD

18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS

Number:07174148
Status:ACTIVE
Category:Private Limited Company

PAL ELECTRICAL WHOLESALE LIMITED

UNIT 5C,TEWKESBURY,GL20 8HB

Number:02426413
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