CENTRAL ZZ934 LIMITED
Status | DISSOLVED |
Company No. | 09495039 |
Category | Private Limited Company |
Incorporated | 17 Mar 2015 |
Age | 9 years, 2 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 4 months, 11 days |
SUMMARY
CENTRAL ZZ934 LIMITED is an dissolved private limited company with number 09495039. It was incorporated 9 years, 2 months, 18 days ago, on 17 March 2015 and it was dissolved 3 years, 4 months, 11 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: 31 Oct 2019
Action Date: 04 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 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: 18 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
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 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: 17 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alona Varon
Appointment date: 2016-05-12
Documents
Termination secretary company with name termination date
Date: 16 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Forbes
Termination date: 2016-05-12
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Violeta Surreda
Termination date: 2016-05-12
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 Violeta Surreda
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: Martin Cunningham
Termination date: 2015-12-28
Documents
Some Companies
7 ROSE DALE,STOCKPORT,SK6 6GE
Number: | 11941689 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SEVEN SEA GARDENS,LONDON,E3 3GX
Number: | 11468659 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BIRCHWOOD GARDENS,ROTHERHAM,S66 7BT
Number: | 08979892 |
Status: | ACTIVE |
Category: | Private Limited Company |
I D ACCOUNTING SERVICES, ROBERTSTOWN HOUSE,ABERDARE,CF44 8ER
Number: | 11340911 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HAGLEY COURT NORTH,BRIERLEY HILL,DY5 1XF
Number: | 08744231 |
Status: | ACTIVE |
Category: | Private Limited Company |
33, CHARLOCK ROAD CHARLOCK ROAD,LEICESTER,LE5 1RX
Number: | 11286819 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |