CENTRAL U15 LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.09007614
CategoryPrivate Limited Company
Incorporated23 Apr 2014
Age10 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution24 Jan 2021
Years3 years, 4 months, 12 days

SUMMARY

CENTRAL U15 LIMITED is an dissolved private limited company with number 09007614. It was incorporated 10 years, 1 month, 12 days ago, on 23 April 2014 and it was dissolved 3 years, 4 months, 12 days ago, on 24 January 2021. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Oct 2019

Action Date: 04 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-04

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Dec 2017

Action Date: 04 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Old address: Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ

Change date: 2016-12-21

New address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 14 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-23

Officer name: Ms Alona Varon

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-23

Officer name: Kulatong Monawara

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-14

Officer name: Ms Kulatong Monawara

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Arnold

Termination date: 2015-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Arnold

Appointment date: 2015-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Roby

Termination date: 2015-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Address

Type: AD01

Old address: Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD England

Change date: 2014-12-31

New address: Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed roby louise 0483 LIMITED\certificate issued on 30/12/14

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-17

Officer name: Miss Louise Roby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-17

New address: Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD

Old address: 47 Hawes Avenue St Helens Merseyside WA11 7EA England

Documents

View document PDF

Incorporation company

Date: 23 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

178 SOUTHCHURCH ROAD RTM COMPANY LIMITED

51 SWAFFIELD ROAD,LONDON,SW18 3AQ

Number:05818369
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BARR FRASER GROUP HOLDINGS LIMITED

GLENAVON VILLA,AVONBRIDGE,FK1 2LF

Number:SC527918
Status:ACTIVE
Category:Private Limited Company

GARTMORE IRISH GROWTH FUND PLC

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:03031629
Status:LIQUIDATION
Category:Public Limited Company

JMS SOLUTIONS LTD

58 PELLING WAY,HORSHAM,RH12 3GW

Number:11682571
Status:ACTIVE
Category:Private Limited Company
Number:01858251
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SONIC INTERIORS LTD

SUITE 1, PARKWAY 5, EMERSON BUSINESS CENTRE,MANCHESTER,M14 7HR

Number:10799279
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