CENTRAL STREET DEVELOPMENTS LLP

25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.OC335122
CategoryLimited Liability Partnership
Incorporated27 Feb 2008
Age16 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution18 Feb 2023
Years1 year, 3 months, 27 days

SUMMARY

CENTRAL STREET DEVELOPMENTS LLP is an dissolved limited liability partnership with number OC335122. It was incorporated 16 years, 3 months, 19 days ago, on 27 February 2008 and it was dissolved 1 year, 3 months, 27 days ago, on 18 February 2023. The company address is 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 18 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2022

Action Date: 28 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-28

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary determination

Date: 16 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: LLAD01

Old address: 140 Aldersgate Street London EC1A 4HY

New address: 25 Farringdon Street London EC4A 4AB

Change date: 2021-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-27

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Apr 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Apr 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-27

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Mar 2011

Action Date: 27 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Cha Ventures Limited

Change date: 2011-02-27

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Mar 2011

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-10-19

Officer name: Central Street Developments Holdco Llp

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Address

Type: LLAD01

Old address: 3 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF

Change date: 2011-03-16

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Central Street Developments Holdco Llp

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mount Anvil Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 27/03/09

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Accounts

Type: LLP225

Description: Prevsho from 28/02/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: LLP288b

Description: Member resigned andrew brindle

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: LLP288b

Description: Member resigned cornelius hurley

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: LLP288b

Description: Member resigned jonathan spring

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed cornelius killian hurley

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed jonathan andrew spring

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed andrew brindle

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ANNEKI PRIME CONSULTING LTD.

68 SYMONDS ROAD,HITCHIN,SG5 2JL

Number:08671640
Status:ACTIVE
Category:Private Limited Company

JAEGER (UK) LIMITED

2ND FLOOR,LONDON,EC4N 6EU

Number:08025786
Status:IN ADMINISTRATION
Category:Private Limited Company

JBM MEDICAL LTD

FLAT 4,,WOODSTOCK,OX20 1TG

Number:10089066
Status:ACTIVE
Category:Private Limited Company

LEOPOLD FOODS LTD

8 NORTHUMBERLAND AVENUE,LONDON,WC2N 5BY

Number:08674475
Status:ACTIVE
Category:Private Limited Company

MAHABEER PROPERTIES LIMITED

C/O NUNN HAYWARD LLP,GERRARDS CROSS,SL9 7QE

Number:11913805
Status:ACTIVE
Category:Private Limited Company

MALAWI FOODS LTD

315 MAIDSTONE ROAD,CHATHAM,ME5 9SE

Number:09939967
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