About

Registered Number: 03025541
Date of Incorporation: 23/02/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 5 Robert Mays Road, Odiham, Hook, RG29 1PQ,

 

Founded in 1995, Centaur Capital Ltd are based in Hook. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOM, Nicholas John 18 October 1999 - 1
HOLLINGSHEAD, Gary Trevor 23 February 1995 30 September 1999 1
Secretary Name Appointed Resigned Total Appointments
GILLIES, Jane Patricia 15 April 2001 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 12 May 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 23 April 2019
CH01 - Change of particulars for director 23 April 2019
CH03 - Change of particulars for secretary 23 April 2019
PSC04 - N/A 23 April 2019
AD01 - Change of registered office address 23 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 05 March 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 11 November 2010
AD01 - Change of registered office address 14 September 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 20 March 2009
CERTNM - Change of name certificate 20 February 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 10 March 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 03 March 2003
363s - Annual Return 09 July 2002
287 - Change in situation or address of Registered Office 03 July 2002
AA - Annual Accounts 26 June 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
AA - Annual Accounts 27 December 2000
RESOLUTIONS - N/A 10 December 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 07 June 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
AA - Annual Accounts 31 December 1998
AA - Annual Accounts 06 January 1998
287 - Change in situation or address of Registered Office 29 August 1997
AA - Annual Accounts 21 December 1996
287 - Change in situation or address of Registered Office 21 December 1996
363s - Annual Return 15 May 1996
CERTNM - Change of name certificate 26 October 1995
287 - Change in situation or address of Registered Office 14 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
NEWINC - New incorporation documents 23 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.