CENTRAL GG106 LIMITED
Status | DISSOLVED |
Company No. | 09524084 |
Category | Private Limited Company |
Incorporated | 02 Apr 2015 |
Age | 9 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 3 months, 4 days |
SUMMARY
CENTRAL GG106 LIMITED is an dissolved private limited company with number 09524084. It was incorporated 9 years, 26 days ago, on 02 April 2015 and it was dissolved 3 years, 3 months, 4 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: 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
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: 2016-12-20
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: 04 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alona Varon
Appointment date: 2016-05-02
Documents
Termination secretary company with name termination date
Date: 03 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-02
Officer name: Samantha Forbes
Documents
Termination director company with name termination date
Date: 03 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-02
Officer name: Agnes Brazell
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: 25 Jan 2016
Action Date: 30 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Agnes Brazell
Appointment date: 2015-12-30
Documents
Termination director company with name termination date
Date: 30 Dec 2015
Action Date: 30 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-30
Officer name: Sam Durham
Documents
Some Companies
SYNNOVIA PLC, ROOM 1.1 LONDON HELIPORT,LONDON,SW11 3BE
Number: | 02095777 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENBY HOUSE TAYLOR LANE,HEANOR,DE75 7TA
Number: | 09231532 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERYONES GOT SOMETHING LIMITED
CYGNET HOUSE,LINCOLN,LN6 3JZ
Number: | 11206561 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 ALBERT ROAD,TAMWORTH,B79 7JN
Number: | 09744472 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MORRISON AVENUE,LONDON,N17 6TU
Number: | 09454991 |
Status: | ACTIVE |
Category: | Private Limited Company |
153-154 QUEENS ROAD,HASTINGS,TN34 1RN
Number: | 11333024 |
Status: | ACTIVE |
Category: | Private Limited Company |