CENTRAL AA282 LIMITED
Status | DISSOLVED |
Company No. | 09481751 |
Category | Private Limited Company |
Incorporated | 10 Mar 2015 |
Age | 9 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 3 months, 9 days |
SUMMARY
CENTRAL AA282 LIMITED is an dissolved private limited company with number 09481751. It was incorporated 9 years, 1 month, 23 days ago, on 10 March 2015 and it was dissolved 3 years, 3 months, 9 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
Old address: Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ England
New address: 55 Baker Street London W1U 7EU
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
Termination secretary company with name termination date
Date: 20 Jul 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-01
Officer name: Samantha Forbes
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
Termination date: 2016-04-29
Officer name: Rolando Esplana
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
Appoint person director company with name date
Date: 29 Dec 2015
Action Date: 24 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-24
Officer name: Mr Rolando Esplana
Documents
Termination director company with name termination date
Date: 29 Dec 2015
Action Date: 24 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Wisniewski
Termination date: 2015-12-24
Documents
Some Companies
133 HIGHAM ROAD,LONDON,N17 6NU
Number: | 10754670 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 SPROWSTON ROAD,NORWICH,NR3 4QH
Number: | 06450884 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHEVIOT WAY,BANBURY,OX16 1YB
Number: | 09882104 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A VICARAGE LANE,HESSLE,HU13 9LQ
Number: | 08818189 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 WATERBEACH ROAD,CAMBRIDGE,CB25 9FA
Number: | 08159438 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CRAVEN PARK ROAD,,N15 6BL
Number: | 04487724 |
Status: | ACTIVE |
Category: | Private Limited Company |