CENTRAL P1 LIMITED
Status | DISSOLVED |
Company No. | 09356869 |
Category | Private Limited Company |
Incorporated | 16 Dec 2014 |
Age | 9 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 4 months, 6 days |
SUMMARY
CENTRAL P1 LIMITED is an dissolved private limited company with number 09356869. It was incorporated 9 years, 5 months, 14 days ago, on 16 December 2014 and it was dissolved 3 years, 4 months, 6 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: 15 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
Old address: Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ
Change date: 2016-12-21
New address: 55 Baker Street London W1U 7EU
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: 16 Jun 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alona Varon
Appointment date: 2016-05-23
Documents
Termination director company with name termination date
Date: 15 Jun 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-23
Officer name: Kristine Anne Melendres
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
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 Kristine Anne Melendres
Documents
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: Hugh Maxwell
Termination date: 2015-10-29
Documents
Some Companies
402 NARBOROUGH ROAD,LEICESTER,LE3 2FR
Number: | 11409798 |
Status: | ACTIVE |
Category: | Private Limited Company |
AKERMAN INFRASTRUCTURE SOLUTIONS LTD
146 HENDFORD HILL,YEOVIL,BA20 2RG
Number: | 06433101 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO G3 GROVE PARK STUDIOS,LONDON,W4 3HR
Number: | LP016637 |
Status: | ACTIVE |
Category: | Limited Partnership |
WHINLATTER, SHAW WOOD ROAD,CARLISLE,CA5 6QQ
Number: | 10722234 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RELIABLE PLANT HAULAGE LIMITED
1 LONG STREET,TETBURY,GL8 8AA
Number: | 07923325 |
Status: | ACTIVE |
Category: | Private Limited Company |
152-160 CITY ROAD,LONDON,EC1V 2NX
Number: | 04739577 |
Status: | ACTIVE |
Category: | Private Limited Company |