CENTRAL K1 LIMITED
Status | DISSOLVED |
Company No. | 09337505 |
Category | Private Limited Company |
Incorporated | 02 Dec 2014 |
Age | 9 years, 6 months |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 4 months, 9 days |
SUMMARY
CENTRAL K1 LIMITED is an dissolved private limited company with number 09337505. It was incorporated 9 years, 6 months ago, on 02 December 2014 and it was dissolved 3 years, 4 months, 9 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: 30 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
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Dec 2017
Action Date: 04 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-04
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Address
Type: AD01
New address: 55 Baker Street London W1U 7EU
Change date: 2016-12-21
Old address: Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 13 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Appoint person director company with name date
Date: 13 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: 10 Jun 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Jane Salazar
Termination date: 2016-05-20
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Appoint person director company with name date
Date: 30 Oct 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-29
Officer name: Mrs Mary Jane Salazar
Documents
Termination director company with name termination date
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-29
Officer name: Martin Perkins
Documents
Some Companies
16 ANNETTE RD FREEHOLD LIMITED
FLAT 2,LONDON,N7 6EH
Number: | 09129261 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPPELL GREEN HOUSE,NEWBURY,RG14 5DB
Number: | 11562552 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ
Number: | 06175737 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY HOUSE WINSTON ROAD,DARLINGTON,DL2 3NN
Number: | 04034034 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAG SITE SUPERVISION SERVICES LIMITED
157 COUZENS CLOSE,BRISTOL,BS37 6BS
Number: | 10284897 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHRISTMAS DECORATORS LIMITED
95 GREENDALE ROAD,WIRRAL,CH62 4XE
Number: | 08010667 |
Status: | ACTIVE |
Category: | Private Limited Company |