CENTRAL G18 LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.09288333
CategoryPrivate Limited Company
Incorporated30 Oct 2014
Age9 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution24 Jan 2021
Years3 years, 4 months, 8 days

SUMMARY

CENTRAL G18 LIMITED is an dissolved private limited company with number 09288333. It was incorporated 9 years, 7 months, 2 days ago, on 30 October 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: 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: 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: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

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 appointment of liquidator

Date: 31 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

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: 14 Jun 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-20

Officer name: Ms Alona Varon

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-20

Officer name: Concepcion Casibang

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Concepcion Casibang

Appointment date: 2015-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Abid

Termination date: 2015-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Abid

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Stacey Judge

Documents

View document PDF

Incorporation company

Date: 30 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRE VALLEY DECORATING CENTRE LTD

UNIT 2, CORONATION BUSINESS,KEIGHLEY,BD21 3ND

Number:06286672
Status:ACTIVE
Category:Private Limited Company

CENTRAL GARAGE DOORS (CHELTENHAM) LTD

16 QUEEN SQUARE,BRISTOL,BS1 4NT

Number:06342740
Status:LIQUIDATION
Category:Private Limited Company

MELISSA MCGRATH LTD

63 CHELSFIELD LANE,ORPINGTON,BR5 4HG

Number:11585468
Status:ACTIVE
Category:Private Limited Company

R.M.K CONSTRUCTION LIMITED

SUITE 2 ROWAN HOUSE KINGSWOOD BUSINESS PARK,WOLVERHAMPTON,WV7 3AU

Number:06509809
Status:ACTIVE
Category:Private Limited Company

TAYLORMATION LTD

28 CLAUDIUS ROAD,COLCHESTER,CO2 7RR

Number:07193963
Status:ACTIVE
Category:Private Limited Company

TEAM MACARIE LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:05223948
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