CENTRAL AA289 LIMITED
Status | DISSOLVED |
Company No. | 09476204 |
Category | Private Limited Company |
Incorporated | 06 Mar 2015 |
Age | 9 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 4 months, 7 days |
SUMMARY
CENTRAL AA289 LIMITED is an dissolved private limited company with number 09476204. It was incorporated 9 years, 2 months, 25 days ago, on 06 March 2015 and it was dissolved 3 years, 4 months, 7 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: 19 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: 12 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Appoint person director company with name date
Date: 10 May 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alona Varon
Appointment date: 2016-04-29
Documents
Termination director company with name termination date
Date: 09 May 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nino Rivera
Termination date: 2016-04-29
Documents
Annual return company with made up date full list shareholders
Date: 05 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: 21 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: 24 Dec 2015
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-23
Officer name: Mr Nino Rivera
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: Daniel Parker
Documents
Some Companies
ABERDEEN OFFICE SUPPLIES LIMITED
6 MARKET SQUARE,INVERURIE,AB51 0AA
Number: | SC238550 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINGBOURNE,PUNCKNOWLE,DT2 9BE
Number: | 07637745 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELFRY HOUSE,HERTFORD,SG14 1BP
Number: | 04798013 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL STREET INVESTMENTS LIMITED
BENNETT CORNER HOUSE 33 COLESHILL STREET,WEST MIDLANDS,B72 1SD
Number: | 07443102 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABERLAN HOUSE, WOODBURN ROAD,ABERDEEN,AB21 0RX
Number: | SC182820 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEHILL BUSINESS CENTRE,DERBY,DE23 6RH
Number: | 09348310 |
Status: | ACTIVE |
Category: | Private Limited Company |