CENTREPIN NETWORK LIMITED

Unit 11 Diddenham Court Unit 11 Diddenham Court, Reading, RG7 1JQ, Berkshire, England
StatusACTIVE
Company No.10451057
CategoryPrivate Limited Company
Incorporated28 Oct 2016
Age7 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

CENTREPIN NETWORK LIMITED is an active private limited company with number 10451057. It was incorporated 7 years, 7 months, 10 days ago, on 28 October 2016. The company address is Unit 11 Diddenham Court Unit 11 Diddenham Court, Reading, RG7 1JQ, Berkshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Walker

Termination date: 2022-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thomas Saoulis

Termination date: 2022-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

New address: Unit 11 Diddenham Court Grazeley Reading Berkshire RG7 1JQ

Old address: The Rectory 1 Toomers Wharf Canal Walk Newbury RG14 1DY England

Change date: 2022-06-27

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-23

Officer name: Mr Andrew Thomas Saoulis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Thomas Saoulis

Appointment date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-17

Officer name: Ian Rutter

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-27

Old address: Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ England

New address: The Rectory 1 Toomers Wharf Canal Walk Newbury RG14 1DY

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2018

Action Date: 30 Oct 2017

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2017-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Walker

Appointment date: 2017-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Rutter

Appointment date: 2017-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-01

Psc name: Peter Frank William Walker

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Old address: 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU England

New address: Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ

Change date: 2017-06-02

Documents

View document PDF

Resolution

Date: 21 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRAY PAINTERS LTD.

AXIS BUSINESS CENTRE,INVERURIE,AB51 5TB

Number:SC309365
Status:ACTIVE
Category:Private Limited Company

MEADOWS CARE NEATH LIMITED

SUITE B1, BRITANNIC HOUSE,NEATH,SA10 6JQ

Number:04654066
Status:ACTIVE
Category:Private Limited Company

POLO TIMES LIMITED

HILL FARM STUDIOS WAINLODES LANE,GLOUCESTER,GL2 9LN

Number:03989460
Status:ACTIVE
Category:Private Limited Company

RAZZAM LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11698808
Status:ACTIVE
Category:Private Limited Company

SAB RECRUITMENT UK LTD

1 EAGLE STREET,GLASGOW,G4 9XA

Number:SC606342
Status:ACTIVE
Category:Private Limited Company

SANDTIN LIMITED

UNIT 204 SALFORD INNOVATION FORUM,SALFORD MANCHESTER,M6 6FP

Number:05966275
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