CENTRAL ZZ26 LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.09429012
CategoryPrivate Limited Company
Incorporated09 Feb 2015
Age9 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution24 Jan 2021
Years3 years, 4 months, 21 days

SUMMARY

CENTRAL ZZ26 LIMITED is an dissolved private limited company with number 09429012. It was incorporated 9 years, 4 months, 5 days ago, on 09 February 2015 and it was dissolved 3 years, 4 months, 21 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

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Old address: Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ England

New address: 55 Baker Street London W1U 7EU

Change date: 2016-12-19

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 29 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

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemarie Berodias

Termination date: 2016-05-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Forbes

Termination date: 2016-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosemarie Berodias

Appointment date: 2015-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Bedford

Termination date: 2015-11-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Samantha Forbes

Appointment date: 2015-02-09

Documents

View document PDF

Incorporation company

Date: 09 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIA KITCHENS & BEDROOMS LIMITED

DC BUSINESS CENTRE 10 CHARLES WOOD ROAD,DEREHAM,NR19 1SX

Number:03217041
Status:ACTIVE
Category:Private Limited Company

BARAKATOU LTD

36 MOORSIDE AVENUE,HUDDERSFIELD,HD4 5BH

Number:11040878
Status:ACTIVE
Category:Private Limited Company

CARRMICHAELS LIMITED

3 REYNARD COURT,GAINSBOROUGH,DN21 5FD

Number:06373179
Status:ACTIVE
Category:Private Limited Company

DSC FACILITIES LTD

STUDIO 4, KING HOUSE,LONDON,W2 4UA

Number:11333139
Status:ACTIVE
Category:Private Limited Company

PROMISE DIGITAL LIMITED

52 CLARE STREET,BRIDGWATER,TA6 3EN

Number:07381692
Status:ACTIVE
Category:Private Limited Company

PROVIDENCE DRIVING LIMITED

6 MELLISH ROAD,RUGBY,CV22 6BB

Number:11665086
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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