CENTRAL E12 LIMITED
Status | DISSOLVED |
Company No. | 09181302 |
Category | Private Limited Company |
Incorporated | 19 Aug 2014 |
Age | 9 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 4 months, 14 days |
SUMMARY
CENTRAL E12 LIMITED is an dissolved private limited company with number 09181302. It was incorporated 9 years, 9 months, 19 days ago, on 19 August 2014 and it was dissolved 3 years, 4 months, 14 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
Change registered office address company with date old address new address
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-05
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: 31 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 31 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Restoration order of court
Date: 23 May 2018
Category: Restoration
Type: AC92
Documents
Appoint person director company with name date
Date: 01 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: 31 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Charmaine Roberto
Termination date: 2016-05-20
Documents
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
Appoint person director company with name date
Date: 28 Oct 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Linda Charmaine Roberto
Appointment date: 2015-10-27
Documents
Termination director company with name termination date
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-27
Officer name: Simon Corkin
Documents
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
Some Companies
BESPOKE FITTED HOME FURNITURE LTD
35 SPINDUS ROAD,LIVERPOOL,L24 1YA
Number: | 11047391 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 EGMONT ROAD,NEW MALDEN,KT3 4AT
Number: | 11294237 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHESTNUTS,,SHIPDHAM,IP25 7LY
Number: | 02044018 |
Status: | ACTIVE |
Category: | Private Limited Company |
JASMINE HOUSE,BRIERLEY HILL,DY5 2QY
Number: | 11928180 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 OLYMPUS HOUSE,SWINDON,SN2 2FW
Number: | 09927165 |
Status: | ACTIVE |
Category: | Private Limited Company |
A11 2 ALEXANDRA GATE,CARDIFF,CF24 2SA
Number: | 11024741 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |