CENTRAL AA6 LIMITED
Status | DISSOLVED |
Company No. | 08992707 |
Category | Private Limited Company |
Incorporated | 11 Apr 2014 |
Age | 10 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 4 months, 6 days |
SUMMARY
CENTRAL AA6 LIMITED is an dissolved private limited company with number 08992707. It was incorporated 10 years, 1 month, 19 days ago, on 11 April 2014 and it was dissolved 3 years, 4 months, 6 days ago, on 24 January 2021. The company address is 55 Baker Street, London, W1U 7EU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Oct 2019
Action Date: 04 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Dec 2018
Action Date: 04 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Dec 2017
Action Date: 04 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-04
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-16
Old address: Unit 7 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ
New address: 55 Baker Street London W1U 7EU
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 13 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Appoint person director company with name date
Date: 07 Jun 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alona Varon
Appointment date: 2016-05-20
Documents
Termination director company with name termination date
Date: 06 Jun 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hohn Rufeth Talo Fernandez
Termination date: 2016-05-20
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 09 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-08
Officer name: Mr Hohn Rufeth Talo Fernandez
Documents
Termination director company with name termination date
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-08
Officer name: Jamie Taylor
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Appoint person director company with name date
Date: 22 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr Jamie Taylor
Documents
Termination director company with name termination date
Date: 22 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Tatenda (Billy) Chinaka
Documents
Certificate change of name company
Date: 20 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chinaka tatenda (billy) 54237 LIMITED\certificate issued on 20/01/15
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-20
New address: Unit 7 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ
Old address: 6 Tall Tree Close Northampton Northamptonshire NN4 9XZ England
Documents
Change account reference date company current extended
Date: 28 Oct 2014
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-07-31
Documents
Some Companies
CVA CENTRE,CROYDON,CR0 2TB
Number: | 08951320 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SHEPHERDS HILL,BRACKNELL,RG12 2LS
Number: | 07198693 |
Status: | ACTIVE |
Category: | Private Limited Company |
204 ARGYLL ST,DUNOON,PA23 7HA
Number: | SC593340 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LAWTON ROAD,PRESCOT,L35 0PL
Number: | 10629043 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEBE BUSINESS PARK,WIDNES,WA8 5SQ
Number: | 09643623 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD TRUMAN BREWERY,LONDON,E1 6QL
Number: | 08344997 |
Status: | ACTIVE |
Category: | Private Limited Company |