CENTRAL V60 LIMITED
Status | DISSOLVED |
Company No. | 09012003 |
Category | Private Limited Company |
Incorporated | 25 Apr 2014 |
Age | 10 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 4 months, 6 days |
SUMMARY
CENTRAL V60 LIMITED is an dissolved private limited company with number 09012003. It was incorporated 10 years, 1 month, 5 days ago, on 25 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: 30 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: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-21
New address: 55 Baker Street London W1U 7EU
Old address: Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ
Documents
Liquidation voluntary appointment of liquidator
Date: 17 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: Baldwin Alcantara
Documents
Annual return company with made up date full list shareholders
Date: 07 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: 03 Dec 2015
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-02
Officer name: Mr Baldwin Alcantara
Documents
Termination director company with name termination date
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maxine Macey
Termination date: 2015-12-02
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
Certificate change of name company
Date: 15 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed macey maxine 0170 LIMITED\certificate issued on 15/04/15
Documents
Change person director company with change date
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-23
Officer name: Mrs Maxine Macey
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Address
Type: AD01
New address: Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ
Old address: Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD England
Change date: 2014-07-22
Documents
Change person director company with change date
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-12
Officer name: Mrs Maxine Macey
Documents
Change registered office address company with date old address
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-12
Old address: 24 Downs View Road Perham Down Andover Hampshire SP11 9JR England
Documents
Some Companies
25 PARKETT HEYES ROAD,MACCLESFIELD,SK11 8UD
Number: | 08120968 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LYNDHURST AVENUE,LONDON,NW7 2AD
Number: | 09943242 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENLEIGH FARM MANAGEMENT LIMITED
20 PARADISE SQUARE,SHEFFIELD,S1 2DE
Number: | 08407148 |
Status: | ACTIVE |
Category: | Private Limited Company |
422 BATH ROAD,SLOUGH,SL1 6JA
Number: | 09500609 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 10660449 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 RIDGE ROAD,SUTTON,SM3 9LF
Number: | 11933299 |
Status: | ACTIVE |
Category: | Private Limited Company |