CENTRAL U15 LIMITED
Status | DISSOLVED |
Company No. | 09007614 |
Category | Private Limited Company |
Incorporated | 23 Apr 2014 |
Age | 10 years, 1 month, 12 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 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
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: 31 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: 20 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: 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
Liquidation voluntary appointment of liquidator
Date: 18 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
58 PELLING WAY,HORSHAM,RH12 3GW
Number: | 11682571 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONKGATE (YORK) MANAGEMENT COMPANY LIMITED
47 IRWIN AVENUE,,YO31 7TU
Number: | 01858251 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 1, PARKWAY 5, EMERSON BUSINESS CENTRE,MANCHESTER,M14 7HR
Number: | 10799279 |
Status: | ACTIVE |
Category: | Private Limited Company |