CENTRAL AA350 LIMITED
Status | DISSOLVED |
Company No. | 09525702 |
Category | Private Limited Company |
Incorporated | 02 Apr 2015 |
Age | 9 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 4 months, 8 days |
SUMMARY
CENTRAL AA350 LIMITED is an dissolved private limited company with number 09525702. It was incorporated 9 years, 1 month, 29 days ago, on 02 April 2015 and it was dissolved 3 years, 4 months, 8 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: 15 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: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Address
Type: AD01
Old address: Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England
New address: 55 Baker Street London W1U 7EU
Change date: 2016-12-19
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
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
Officer name: Marlenette Aguba
Termination date: 2016-04-29
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: 30 Dec 2015
Action Date: 30 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-30
Officer name: Ms Marlenette Aguba
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 Bryce
Documents
Some Companies
ALEX HOUSE 260-8 CHAPEL STREET,MANCHESTER,M3 5JZ
Number: | 05455027 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATCHWORTH HOUSE,RICKMANSWORTH,WD3 1JE
Number: | 04766602 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12, THE GENERATOR BUSINESS CENTRE,MITCHAM,CR4 3FH
Number: | 03555030 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNECTED NETWORK SOLUTIONS LTD
5 STAPLETON CLOSE,BRISTOL,BS16 1AX
Number: | 08658294 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WALKLEY ROAD,SHEFFIELD,S6 2XL
Number: | 11138210 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
17 RUTHERFORD ROAD,CAMBRIDGE,CB2 8HH
Number: | 08064739 |
Status: | ACTIVE |
Category: | Private Limited Company |