CENTRAL ZZ852 LIMITED
Status | DISSOLVED |
Company No. | 09487905 |
Category | Private Limited Company |
Incorporated | 13 Mar 2015 |
Age | 9 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 3 months, 8 days |
SUMMARY
CENTRAL ZZ852 LIMITED is an dissolved private limited company with number 09487905. It was incorporated 9 years, 1 month, 19 days ago, on 13 March 2015 and it was dissolved 3 years, 3 months, 8 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
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-20
New address: 55 Baker Street London W1U 7EU
Old address: Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England
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: 15 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Appoint person director company with name date
Date: 12 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alona Varon
Appointment date: 2016-05-11
Documents
Termination secretary company with name termination date
Date: 12 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-11
Officer name: Samantha Forbes
Documents
Termination director company with name termination date
Date: 12 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raul Mapa
Termination date: 2016-05-11
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Appoint person director company with name date
Date: 29 Dec 2015
Action Date: 28 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raul Mapa
Appointment date: 2015-12-28
Documents
Termination director company with name termination date
Date: 28 Dec 2015
Action Date: 28 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jakub Pekala
Termination date: 2015-12-28
Documents
Some Companies
20 BURNERS LANE,MILTON KEYNES,MK11 3HB
Number: | 10763128 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BARRETT STREET,LONDON,W1U 1BF
Number: | 06501337 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,
Number: | 11554670 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 EVERSHOLT STREET,LONDON,NW1 1DE
Number: | 10954096 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYCAMORE HOUSE (MANAGEMENT COMPANY) LIMITED
56 OAKFIELD RD,BRISTOL,BS8 2BG
Number: | 01189124 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LION BUILDINGS,UTTOXETER,ST14 8HP
Number: | 11104788 |
Status: | ACTIVE |
Category: | Private Limited Company |