CENTRAL BB14 LIMITED
Status | DISSOLVED |
Company No. | 09833618 |
Category | Private Limited Company |
Incorporated | 20 Oct 2015 |
Age | 8 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 4 months, 8 days |
SUMMARY
CENTRAL BB14 LIMITED is an dissolved private limited company with number 09833618. It was incorporated 8 years, 7 months, 12 days ago, on 20 October 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: 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: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-19
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: 13 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Appoint person director company with name date
Date: 03 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: 29 Apr 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: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-29
Officer name: Glaiza Punzalan
Documents
Appoint person director company with name date
Date: 08 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Glaiza Punzalan
Appointment date: 2016-01-07
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Artur Ciuraszkiewicz
Termination date: 2016-01-07
Documents
Some Companies
1-6 KINGS HILL MEWS RTM COMPANY LIMITED
UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 10289665 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 DEVONSHIRE SQUARE,LONDON,EC2M 4UJ
Number: | 11612529 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 65 WELLS CRESCENT,CHELMSFORD,CM1 1GR
Number: | 10896524 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CITY CLUB,BRECHIN,DD9 6DY
Number: | SC515383 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER HOUSE MILL LANE (OFF ASKHAM FIELDS LANE),YORK,YO23 3FS
Number: | 04872030 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 COURT ROAD,MID GLAM,CF31 1BE
Number: | 02526565 |
Status: | ACTIVE |
Category: | Private Limited Company |