CENTRAL ZZ736 LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.09463032
CategoryPrivate Limited Company
Incorporated27 Feb 2015
Age9 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution24 Jan 2021
Years3 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

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: 24 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

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL DRYLINING AND PLASTERING LIMITED

108 BLOUNT ROAD,LEICESTER,LE4 8LJ

Number:11300799
Status:ACTIVE
Category:Private Limited Company

DG WILLIAMS CE LIMITED

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:09150704
Status:ACTIVE
Category:Private Limited Company

KASHMIRI KARAHI SLOUGH LTD

SALT HILL PARK,SLOUGH,SL1 3SR

Number:10806930
Status:ACTIVE
Category:Private Limited Company

LET'S SHIELD LIMITED

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

SOTV PROJECT SERVICES LIMITED

PHEASANT COTTAGE,CODICOTE,SG4 8YD

Number:07406207
Status:ACTIVE
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