CENTRAL S12 LIMITED
Status | DISSOLVED |
Company No. | 09364472 |
Category | Private Limited Company |
Incorporated | 22 Dec 2014 |
Age | 9 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 3 months, 14 days |
SUMMARY
CENTRAL S12 LIMITED is an dissolved private limited company with number 09364472. It was incorporated 9 years, 4 months, 16 days ago, on 22 December 2014 and it was dissolved 3 years, 3 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: 31 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: 21 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
New address: 55 Baker Street London W1U 7EU
Change date: 2016-12-21
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: 14 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Appoint person director company with name date
Date: 21 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: 18 Jun 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-23
Officer name: Gemma Launico
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Appoint person director company with name date
Date: 02 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gemma Launico
Appointment date: 2015-10-30
Documents
Termination director company with name termination date
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Herbert
Termination date: 2015-10-30
Documents
Some Companies
TAXASSIST ACCOUNTANTS,SUTTON COLDFIELD,B73 5UY
Number: | 08234440 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 MORGAN WYND,GLASGOW,G61 3RX
Number: | SC556327 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 10270573 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICROMART INTERNATIONAL LIMITED
PROGRESS HOUSE,SHEFFIELD,S12 3GL
Number: | 11061688 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPOTLIGHT MAKEUP ARTISTRY LIMITED
16 ROYAL TERRACE,GLASGOW,G3 7NY
Number: | SC453581 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARY STREET HOUSE,TAUNTON,TA1 3NW
Number: | 11732284 |
Status: | ACTIVE |
Category: | Private Limited Company |