CENTRAL ZZ927 LIMITED
Status | DISSOLVED |
Company No. | 09494640 |
Category | Private Limited Company |
Incorporated | 17 Mar 2015 |
Age | 9 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 4 months, 5 days |
SUMMARY
CENTRAL ZZ927 LIMITED is an dissolved private limited company with number 09494640. It was incorporated 9 years, 2 months, 12 days ago, on 17 March 2015 and it was dissolved 3 years, 4 months, 5 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: 16 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: 20 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: 20 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
Change date: 2016-12-16
Old address: Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England
New address: 55 Baker Street London W1U 7EU
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: 16 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-12
Officer name: Ms Alona Varon
Documents
Termination secretary company with name termination date
Date: 13 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-12
Officer name: Samantha Forbes
Documents
Termination director company with name termination date
Date: 13 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-12
Officer name: Vicente Lagunoy
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
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 Vicente Lagunoy
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
Termination date: 2015-12-28
Officer name: Leon Adams
Documents
Some Companies
ANTENNA MEDIA CENTRE,NOTTINGHAM,NG1 1EQ
Number: | 09736989 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL023214 |
Status: | ACTIVE |
Category: | Limited Partnership |
EASTWOOD INTERIORS (UK) LIMITED
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 05915356 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 RICHMOND AVE RICHMOND AVENUE,MANCHESTER,M25 0LW
Number: | 07990718 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 GROSVENOR GARDENS,LONDON,SW1W 0BD
Number: | 10726966 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CRANLEIGH GARDENS,SURREY,KT2 5TX
Number: | 02851037 |
Status: | ACTIVE |
Category: | Private Limited Company |