CENTRAL ZZ737 LIMITED
Status | DISSOLVED |
Company No. | 09463063 |
Category | Private Limited Company |
Incorporated | 27 Feb 2015 |
Age | 9 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 4 months, 15 days |
SUMMARY
CENTRAL ZZ737 LIMITED is an dissolved private limited company with number 09463063. It was incorporated 9 years, 3 months, 9 days ago, on 27 February 2015 and it was dissolved 3 years, 4 months, 15 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
New address: 55 Baker Street London W1U 7EU
Old address: Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ
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 director company with name termination date
Date: 06 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Letecia Lopez
Termination date: 2016-05-02
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
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 Letecia Lopez
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
Officer name: Reda Harouz
Termination date: 2015-12-19
Documents
Some Companies
58 GIFFORD TERRACE ROAD MANAGEMENT COMPANY LIMITED
58B GIFFORD TERRACE ROAD,PLYMOUTH,PL3 4JE
Number: | 02073679 |
Status: | ACTIVE |
Category: | Private Limited Company |
235 LOWER CLAPTON ROAD,LONDON,E5 8EG
Number: | 11535962 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 WATERSIDE ROAD,LEICESTER,LE5 1TL
Number: | 09838900 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 OAKDALE ROAD,LONDON,E11 4DL
Number: | 11712504 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WALKERGATE,BERWICK-UPON-TWEED,TD15 1DJ
Number: | 07068190 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O OPTIMA ACCOUNTANCY SERVICES LTD,HITCHIN,SG5 1EH
Number: | 09245077 |
Status: | ACTIVE |
Category: | Private Limited Company |