BWLON CENTRAL LIMITED

39 Long Acre, London, WC2E 9LG, England
StatusDISSOLVED
Company No.11226995
CategoryPrivate Limited Company
Incorporated27 Feb 2018
Age6 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 3 months, 24 days

SUMMARY

BWLON CENTRAL LIMITED is an dissolved private limited company with number 11226995. It was incorporated 6 years, 3 months, 5 days ago, on 27 February 2018 and it was dissolved 2 years, 3 months, 24 days ago, on 08 February 2022. The company address is 39 Long Acre, London, WC2E 9LG, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-24

Officer name: Joel Peter Wyler

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Eberhard Pabst

Termination date: 2019-11-08

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2019

Action Date: 07 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-07

Capital : 6,026,995.5414 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stak Continuïteit Ade

Notification date: 2018-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Station 1 Bv

Cessation date: 2018-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

New address: 39 Long Acre London WC2E 9LG

Old address: 15 Ingestre Place Suite 56 London W1F 0JH England

Change date: 2018-09-19

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Aug 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Aug 2018

Action Date: 28 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-28

Documents

View document PDF

Resolution

Date: 07 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-18

Officer name: Timothy Robin Prior

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-18

Officer name: Marco Eberhard Pabst

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-18

Officer name: Joel Peter Wyler

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-18

Officer name: Ms Caroline Patricia Williams

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112269950001

Charge creation date: 2018-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-16

New address: 15 Ingestre Place Suite 56 London W1F 0JH

Old address: 39 Long Acre London WC2E 9LG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-13

Old address: 15 Ingestre Place London W1F 0JH United Kingdom

New address: 39 Long Acre London WC2E 9LG

Documents

View document PDF

Incorporation company

Date: 27 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDETON LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10231755
Status:ACTIVE
Category:Private Limited Company

HIGHGATE HEIGHTS LIMITED

CARE OF PETER SCHOLL & CO,LONDON,WC1R 4BW

Number:02917469
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE TRADING B.V.

BRANCH REGISTRATION,,

Number:FC025521
Status:ACTIVE
Category:Other company type

LIONS MD105 CONVENTIONS LTD.

C/O LCI MD 105 HQ,KINGS HEATH,B14 6DT

Number:02798110
Status:ACTIVE
Category:Private Limited Company

ROBERLO UK LIMITED

ROBERLO CENTRE,NORTHAMPTON,NN17 4DU

Number:03753394
Status:ACTIVE
Category:Private Limited Company

THREEEIGHTNINE LIMITED

5 ALDING CRESCENT,BOGNOR REGIS,PO21 5AP

Number:11856885
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source