CENCAN
Status | CONVERTED-CLOSED |
Company No. | FC034337 |
Category | |
Incorporated | 28 Sep 2016 |
Age | 7 years, 8 months, 3 days |
Jurisdiction | United Kingdom |
Dissolution | 30 Jan 2020 |
Years | 4 years, 4 months, 2 days |
SUMMARY
CENCAN is an converted-closed with number FC034337. It was incorporated 7 years, 8 months, 3 days ago, on 28 September 2016 and it was dissolved 4 years, 4 months, 2 days ago, on 30 January 2020. The company address is 3rd Floor 44 Esplanade, St Helier, JE4 9WG, Jersey.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 30 Jan 2020
Category: Dissolution
Type: OSDS01
Close date: 2019-12-27
Branch number: BR019427
Company number: FC034337
Documents
Accounts with accounts type full
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination person secretary overseas company with name termination date
Date: 15 Mar 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Termination
Type: OSTM02
Termination date: 2019-02-07
Officer name: Intertrust Corporate Services (Jersey) Limited
Documents
Change company details overseas company with change details
Date: 15 Mar 2019
Category: Other
Type: OSCH02
Change address: 44 Esplanade, St Helier, JE4 9WG, Jersey
Change date: 2019-03-15
Documents
Appoint corporate secretary overseas company with appointment date
Date: 15 Mar 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Appointments
Type: OSAP04
Appointment date: 2019-02-07
Officer name: Ogier Global Company Secretary (Jersey) Limited
Documents
Accounts with accounts type full
Date: 06 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director overseas company with change date
Date: 20 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Mr Richard Graham Giles
Change date: 2018-03-08
Documents
Appoint person director overseas company with name appointment date
Date: 14 Feb 2018
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Richard Shaun Lawson
Appointment date: 2017-06-16
Documents
Termination person director overseas company with name termination date
Date: 14 Feb 2018
Action Date: 16 May 2017
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Robert Lawrence Balharrie Band
Termination date: 2017-05-16
Documents
Accounts with accounts type full
Date: 18 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appointment at registration of person authorised to represent
Date: 16 May 2017
Category: Annual-return
Type: OS-PAR
Branch number: BR019427
Representative details: Anglo American Corporate Secretary Limited 20 Carlton House Terrace London United Kingdomsw1Y 5an
Documents
Appointment at registration of person authorised to accept service
Date: 16 May 2017
Category: Annual-return
Type: OS-PAR
Representative details: Anglo American Corporate Secretary Limited 20 Carlton House Terrace London United Kingdomsw1Y 5an
Branch number: BR019427
Documents
Register overseas company
Date: 16 May 2017
Category: Incorporation
Type: OSIN01
Documents
Some Companies
IVORY HOUSE,LONDON,E1W 1AT
Number: | 06994738 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 10674790 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O OPUS RESTRUCTURING LLP EVERGREEN HOUSE NORTH,LONDON,NW1 2DX
Number: | 03205460 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
19 NICHOLAS STREET,PONTYPOOL,NP4 6JZ
Number: | 08510988 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 11261309 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MILL RESIDENTS ASSOCIATION LIMITED
FLAT1 THE OLD MILL,OKEHAMPTON,EX20 1PR
Number: | 02043536 |
Status: | ACTIVE |
Category: | Private Limited Company |