CENTRAL V38 LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.09174244
CategoryPrivate Limited Company
Incorporated13 Aug 2014
Age9 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution24 Jan 2021
Years3 years, 4 months, 8 days

SUMMARY

CENTRAL V38 LIMITED is an dissolved private limited company with number 09174244. It was incorporated 9 years, 9 months, 19 days ago, on 13 August 2014 and it was dissolved 3 years, 4 months, 8 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: 31 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

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

New address: 55 Baker Street London W1U 7EU

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

Change date: 2018-06-05

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 01 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Restoration order of court

Date: 23 May 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

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: Henry Gallon Bautista

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-27

Officer name: Mr Henry Gallon Bautista

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraint Jones

Termination date: 2015-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jones geraint 0780 LIMITED\certificate issued on 15/04/15

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geraint Jones

Change date: 2014-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-13

Old address: 37, Hamble Road Didcot Oxfordshire OX11 7QS England

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

Documents

View document PDF

Incorporation company

Date: 13 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALUMMNI LIMITED

SEYMOUR COURT FARM,MARLOW,SL7 3DB

Number:06911628
Status:ACTIVE
Category:Private Limited Company

DYP ASSOCIATES LTD

25A HIGH STREET,DAVENTRY,NN11 4BG

Number:07536497
Status:ACTIVE
Category:Private Limited Company

JRS MOTORCYCLES LTD

20 KIRKGATE,LEEDS,LS25 6BL

Number:11038815
Status:ACTIVE
Category:Private Limited Company

SHEPHERD TECHNICAL SERVICES LTD

57A COMMERCIAL STREET,LEEDS,LS26 0QD

Number:09303614
Status:ACTIVE
Category:Private Limited Company

SILVER ARROW TRAINING LTD

PITAX HOUSE 33 BALDWINS LANE,RICKMANSWORTH,WD3 3LS

Number:09799299
Status:ACTIVE
Category:Private Limited Company

STRAIGHT EIGHT LOGISTICS LIMITED

6 POOLE ROAD,WIMBORNE,BH21 1QE

Number:08235646
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