CENTRAL B11 LIMITED
Status | DISSOLVED |
Company No. | 09153012 |
Category | Private Limited Company |
Incorporated | 30 Jul 2014 |
Age | 9 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 4 months, 15 days |
SUMMARY
CENTRAL B11 LIMITED is an dissolved private limited company with number 09153012. It was incorporated 9 years, 10 months, 9 days ago, on 30 July 2014 and it was dissolved 3 years, 4 months, 15 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: 20 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
Liquidation voluntary appointment of liquidator
Date: 19 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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 statement of affairs with form attached
Date: 15 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: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Appoint person director company with name date
Date: 07 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: 06 Jun 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-20
Officer name: Marcia Estagle Rodrigues
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: 16 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-16
Officer name: Ms Marcia Estagle Rodrigues
Documents
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: Asim Safraz
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Some Companies
28 ST MARGARETS ROAD,CARDIFF,CF14 7AB
Number: | 09931085 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G7 38 SPRINGFIELD WAY,HULL,HU10 6RJ
Number: | 11935674 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLE HOUSE,REDDITCH,B97 6PU
Number: | 04102252 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLETHORPE MANOR,YORK,YO23 2QB
Number: | 09945012 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 WOODLAND ROAD,DARLINGTON,DL3 9LS
Number: | 04483627 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTOPHER HOUSE,LEICESTER,LE2 0QS
Number: | 10564245 |
Status: | ACTIVE |
Category: | Private Limited Company |