CENTRAL A13 LIMITED
Status | DISSOLVED |
Company No. | 09152345 |
Category | Private Limited Company |
Incorporated | 29 Jul 2014 |
Age | 9 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 3 months, 5 days |
SUMMARY
CENTRAL A13 LIMITED is an dissolved private limited company with number 09152345. It was incorporated 9 years, 9 months ago, on 29 July 2014 and it was dissolved 3 years, 3 months, 5 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: 18 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
Old address: Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ
New address: 55 Baker Street London W1U 7EU
Change date: 2016-12-16
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
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Appoint person director company with name date
Date: 13 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: 10 Jun 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Christopher Castillo
Termination date: 2016-05-20
Documents
Accounts with accounts type micro entity
Date: 16 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: 16 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Christopher Castillo
Appointment date: 2015-10-15
Documents
Termination director company with name termination date
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-15
Officer name: Jane Gilford
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Some Companies
THE QUADRANT SEALE HAYNE,NEWTON ABBOT,TQ12 6NQ
Number: | 04663274 |
Status: | ACTIVE |
Category: | Private Limited Company |
20D ARDLEIGH ROAD,LONDON,N1 4HP
Number: | 10947510 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CARRICKLONGFIELD ROAD,AUGHNACLOY,BT69 6DJ
Number: | NI648887 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ANDERSON STRATHERN,EDINBURGH,EH3 8EY
Number: | SC208121 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN LANE HOUSE 1 GREEN LANE,NORTHWICH,CW9 8HT
Number: | 04337969 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 CHAPEL LANE,HECKMONDWIKE,WF16 9JR
Number: | 06962810 |
Status: | ACTIVE |
Category: | Private Limited Company |