CENTRAL GG121 LIMITED
Status | DISSOLVED |
Company No. | 09523753 |
Category | Private Limited Company |
Incorporated | 02 Apr 2015 |
Age | 9 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 4 months, 22 days |
SUMMARY
CENTRAL GG121 LIMITED is an dissolved private limited company with number 09523753. It was incorporated 9 years, 2 months, 13 days ago, on 02 April 2015 and it was dissolved 3 years, 4 months, 22 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: 30 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: 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: 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: 16 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 14 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Appoint person director company with name date
Date: 05 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-02
Officer name: Ms Alona Varon
Documents
Termination secretary company with name termination date
Date: 05 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Forbes
Termination date: 2016-05-02
Documents
Termination director company with name termination date
Date: 05 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-02
Officer name: Jayson Flores
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Appoint person director company with name date
Date: 30 Dec 2015
Action Date: 30 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-30
Officer name: Mr Jayson Flores
Documents
Termination director company with name termination date
Date: 30 Dec 2015
Action Date: 30 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrei Onea
Termination date: 2015-12-30
Documents
Some Companies
29 LOOE STREET,PLYMOUTH,PL4 0EA
Number: | 11754773 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DANMIRR CONSULTANTS,MITCHAM,CR4 3BW
Number: | 05857526 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD,EXETER,EX2 7AA
Number: | 09394572 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BATTLESTEADS,STOKE-ON-TRENT,ST10 4BE
Number: | 11645818 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACKSON JOINERY & BUILDING SERVICES LTD
40-42 BRANTWOOD AVENUE,DUNDEE,DD3 6EW
Number: | SC569835 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDIUS,GLASGOW,G51 1DZ
Number: | SC189990 |
Status: | ACTIVE |
Category: | Private Limited Company |