CENTRAL ZZ925 LIMITED
Status | DISSOLVED |
Company No. | 09497645 |
Category | Private Limited Company |
Incorporated | 19 Mar 2015 |
Age | 9 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 4 months, 12 days |
SUMMARY
CENTRAL ZZ925 LIMITED is an dissolved private limited company with number 09497645. It was incorporated 9 years, 2 months, 17 days ago, on 19 March 2015 and it was dissolved 3 years, 4 months, 12 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 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
New address: 55 Baker Street London W1U 7EU
Old address: Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England
Change date: 2016-12-16
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
Officer name: Samantha Forbes
Termination date: 2016-05-12
Documents
Termination director company with name termination date
Date: 13 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yolanda Matudan
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: 29 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-29
Officer name: Ms Yolanda Matudan
Documents
Termination director company with name termination date
Date: 29 Dec 2015
Action Date: 29 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wallace Wheatley
Termination date: 2015-12-29
Documents
Some Companies
87 MAXWELLTON ROAD,PAISLEY,PA1 2RB
Number: | SC068943 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BEACONSIDE,SOUTH SHIELDS,NE34 7PY
Number: | 11375427 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WILMSLOW ROAD,CHEADLE,SK8 1DR
Number: | 11130506 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIONEER MOTORS SPARE PARTS LTD
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 11898157 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROLOGIS (WESTERN EUROPE) LIMITED
PROLOGIS HOUSE, BLYTHE GATE,SOLIHULL,B90 8AH
Number: | 05789984 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 PARSON STREET,BRISTOL,BS3 5QH
Number: | 08818015 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |