CENTRAL U8 LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.09059139
CategoryPrivate Limited Company
Incorporated28 May 2014
Age9 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution24 Jan 2021
Years3 years, 3 months, 29 days

SUMMARY

CENTRAL U8 LIMITED is an dissolved private limited company with number 09059139. It was incorporated 9 years, 11 months, 25 days ago, on 28 May 2014 and it was dissolved 3 years, 3 months, 29 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: 30 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: 21 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

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

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: Arceli Rafael

Documents

View document PDF

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

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-04

Officer name: Ms Arceli Rafael

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-04

Officer name: Paul Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-05

Officer name: Mr Paul Jones

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Hatton

Termination date: 2015-01-05

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 hatton marc 1164 LIMITED\certificate issued on 30/12/14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Address

Type: AD01

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

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

Change date: 2014-07-22

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Hatton

Change date: 2014-06-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Old address: 49 the Common Grich Matlock Derbyshire DE4 5BJ England

Change date: 2014-06-18

Documents

View document PDF

Incorporation company

Date: 28 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARRETON MEAD MANAGEMENT COMPANY LIMITED

6 ARRETON MEAD,WOKING,GU21 4HW

Number:03617471
Status:ACTIVE
Category:Private Limited Company

BLETSUNG LIMITED

CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD

Number:08477108
Status:ACTIVE
Category:Private Limited Company

EL TORO CHURRASCO GRILL RESTAURENT LIMITED

1 CHURCH VIEW,LIVERPOOL,L12 5HJ

Number:11250028
Status:ACTIVE
Category:Private Limited Company

GEMEOS CATERING LTD

7 ALBION AVENUE,LONDON,SW8 2AD

Number:11845349
Status:ACTIVE
Category:Private Limited Company

NICHE MANAGEMENT SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08425324
Status:ACTIVE
Category:Private Limited Company

STEALTH TRANSLATIONS LIMITED

WILLOWBANK BUSINESS PARK, UNIT A6, ASH BUILDING,,LARNE,BT40 2SF

Number:NI604128
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