CENTRAL AA346 LIMITED
Status | DISSOLVED |
Company No. | 09521885 |
Category | Private Limited Company |
Incorporated | 01 Apr 2015 |
Age | 9 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 4 months, 6 days |
SUMMARY
CENTRAL AA346 LIMITED is an dissolved private limited company with number 09521885. It was incorporated 9 years, 1 month, 29 days ago, on 01 April 2015 and it was dissolved 3 years, 4 months, 6 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: 21 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2016
Action Date: 19 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: 2016-12-19
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: 06 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 secretary company with name termination date
Date: 06 May 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Forbes
Termination date: 2016-04-29
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: April Lelis
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: 05 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms April Lelis
Appointment date: 2016-01-04
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-04
Officer name: Matthew Murray
Documents
Some Companies
3 GREENGATE,HARROGATE,HG3 1GY
Number: | 11136888 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, BARNES CROFT COLES LANE,BLANDFORD FORUM,DT11 0LG
Number: | 08953371 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 RAMSEY HOUSE,YORK,YO31 7SG
Number: | 09434566 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 AVON VALLEY BUSINESS PARK CHAPEL WAY,BRISTOL,BS4 4EU
Number: | 09709582 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENRUTHVEN MILL,PERTH,PH3 1DP
Number: | SC532347 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 06794195 |
Status: | ACTIVE |
Category: | Private Limited Company |