CENTRAL B4 LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.09152975
CategoryPrivate Limited Company
Incorporated30 Jul 2014
Age9 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution24 Jan 2021
Years3 years, 4 months, 26 days

SUMMARY

CENTRAL B4 LIMITED is an dissolved private limited company with number 09152975. It was incorporated 9 years, 10 months, 20 days ago, on 30 July 2014 and it was dissolved 3 years, 4 months, 26 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: 26 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: 20 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: 15 Dec 2017

Action Date: 04 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

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

New address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 15 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 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

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Josephine Alvarez

Termination date: 2016-05-20

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mary Josephine Alvarez

Appointment date: 2015-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-16

Officer name: Demetrio Caccamo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Demetrio Caccamo

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawid Nanys

Termination date: 2015-01-01

Documents

View document PDF

Incorporation company

Date: 30 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADWEN SERVICES (UK) LTD

596 KINGSLAND ROAD,LONDON,E8 4AH

Number:09310301
Status:ACTIVE
Category:Private Limited Company

BARBIER COX ENTERPRISES LIMITED

FLAT 49, PARK VILLAGE,BRIGHTON,BN1 9RD

Number:11238757
Status:ACTIVE
Category:Private Limited Company

CITY MARKETING AND CONSULTANCY LTD

46 HULLBRIDGE ROAD,CHELMSFORD,CM3 5NG

Number:09166339
Status:ACTIVE
Category:Private Limited Company

D S GLOBAL AVIATION LTD

112 SPENDMORE LANE,CHORLEY,PR7 5BX

Number:11212684
Status:ACTIVE
Category:Private Limited Company

MINI ROBIN LTD

UNIT 26 BUSINESS CENTRE WEST,LETCHWORTH GARDEN CITY,SG6 2HB

Number:09621713
Status:ACTIVE
Category:Private Limited Company

ROCKINGHAM HALL MANAGEMENT COMPANY LIMITED

FLAT 4 ROCKINGHAM HALL,STOURBRIDGE,DY9 9LA

Number:02465956
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