CENTRAL GG161 LIMITED
Status | DISSOLVED |
Company No. | 09525658 |
Category | Private Limited Company |
Incorporated | 02 Apr 2015 |
Age | 9 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 3 months, 28 days |
SUMMARY
CENTRAL GG161 LIMITED is an dissolved private limited company with number 09525658. It was incorporated 9 years, 1 month, 19 days ago, on 02 April 2015 and it was dissolved 3 years, 3 months, 28 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: 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
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
Old address: Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England
New address: 55 Baker Street London W1U 7EU
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
Appointment date: 2016-05-02
Officer name: Ms Alona Varon
Documents
Termination secretary company with name termination date
Date: 02 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: 02 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-02
Officer name: Tamir Lorraine Conge
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Appoint person director company with name date
Date: 06 Jan 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-05
Officer name: Ms Tamir Lorraine Conge
Documents
Termination director company with name termination date
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-05
Officer name: Pete Loader
Documents
Some Companies
FLAT 19 THE PIAZZA,BODMIN,PL31 2DR
Number: | 03865956 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD, 33,TROWBRIDGE,BA14 8EA
Number: | 05891066 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE STABLES,MARSHFIELD,SN14 8LS
Number: | 08198918 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATH LODGE BEENHAMS HEATH,READING,RG10 0QE
Number: | 09057505 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CHESPTOW ROAD,BAYSWATER,W2 5QP
Number: | 05751551 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVENE HOUSE,LONDON,W2 3RG
Number: | 01426818 |
Status: | LIQUIDATION |
Category: | Private Limited Company |