CENTRAL AA277 LIMITED
Status | DISSOLVED |
Company No. | 09476188 |
Category | Private Limited Company |
Incorporated | 06 Mar 2015 |
Age | 9 years, 2 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 4 months, 12 days |
SUMMARY
CENTRAL AA277 LIMITED is an dissolved private limited company with number 09476188. It was incorporated 9 years, 2 months, 30 days ago, on 06 March 2015 and it was dissolved 3 years, 4 months, 12 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: 21 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
Liquidation voluntary appointment of liquidator
Date: 19 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Address
Type: AD01
New address: 55 Baker Street London W1U 7EU
Old address: Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ England
Change date: 2016-12-16
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: 29 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-29
Officer name: Ms Alona Varon
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melchor Lacuarin
Termination date: 2016-04-29
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Termination secretary company with name termination date
Date: 22 Apr 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-21
Officer name: Samantha Forbes
Documents
Appoint person director company with name date
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Melchor Lacuarin
Appointment date: 2015-12-23
Documents
Termination director company with name termination date
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-23
Officer name: Renalda Strautina
Documents
Some Companies
Number: | CE012402 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
FINE ART PRINTING SERVICES LIMITED
CROYDON HOUSE,CROYDON,CR0 3EX
Number: | 11949313 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK VIEW HEALTH CLUBS LIMITED
4 QUEX ROAD,LONDON,NW6 4PJ
Number: | 07907282 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 37 LUNE INDUSTRIAL ESTATE,LANCASTER,LA1 5QP
Number: | 10726666 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAILVIEW LOFTS,EASTBOURNE,BN21 3XE
Number: | 06005377 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 VERNHAM ROW,ANDOVER,SP11 0LH
Number: | 03604762 |
Status: | ACTIVE |
Category: | Private Limited Company |