CENTRAL ZZ736 LIMITED
Status | DISSOLVED |
Company No. | 09463032 |
Category | Private Limited Company |
Incorporated | 27 Feb 2015 |
Age | 9 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 3 months, 14 days |
SUMMARY
CENTRAL ZZ736 LIMITED is an dissolved private limited company with number 09463032. It was incorporated 9 years, 2 months, 8 days ago, on 27 February 2015 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: 26 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: 24 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: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Old address: Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ
New address: 55 Baker Street London W1U 7EU
Change date: 2016-12-20
Documents
Liquidation voluntary appointment of liquidator
Date: 19 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: 09 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-02
Officer name: Ms Alona Varon
Documents
Termination secretary company with name termination date
Date: 06 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-02
Officer name: Samantha Forbes
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-02
Officer name: Leonora Lacsa
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Appoint person director company with name date
Date: 21 Dec 2015
Action Date: 19 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Leonora Lacsa
Appointment date: 2015-12-19
Documents
Termination director company with name termination date
Date: 19 Dec 2015
Action Date: 19 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-19
Officer name: Grice Andrew
Documents
Change person director company with change date
Date: 28 Aug 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Grice Andrew
Change date: 2015-02-27
Documents
Appoint person director company with name date
Date: 27 Aug 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grice Andrew
Appointment date: 2015-02-27
Documents
Termination director company with name termination date
Date: 27 Aug 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-27
Officer name: Nigora Hamitova
Documents
Appoint person secretary company with name date
Date: 13 Apr 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-02-27
Officer name: Ms Samantha Forbes
Documents
Some Companies
CAPITAL DRYLINING AND PLASTERING LIMITED
108 BLOUNT ROAD,LEICESTER,LE4 8LJ
Number: | 11300799 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLLIN HOUSE,WILMSLOW,SK9 1DP
Number: | 09150704 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALT HILL PARK,SLOUGH,SL1 3SR
Number: | 10806930 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SANDERUM CENTRE,CHINNOR,OX39 4TW
Number: | 11640155 |
Status: | ACTIVE |
Category: | Private Limited Company |
M&M MANAGEMENT SERVICES LIMITED
REPTON MANOR,ASHFORD,TN23 3GP
Number: | 09858205 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHEASANT COTTAGE,CODICOTE,SG4 8YD
Number: | 07406207 |
Status: | ACTIVE |
Category: | Private Limited Company |