ATHENA CENTRAL LONDON LIMITED

Flat 155 The Panorama Flat 155 The Panorama, Ashford, TN24 8EU, Kent, England
StatusDISSOLVED
Company No.08482728
CategoryPrivate Limited Company
Incorporated10 Apr 2013
Age11 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 3 months, 5 days

SUMMARY

ATHENA CENTRAL LONDON LIMITED is an dissolved private limited company with number 08482728. It was incorporated 11 years, 3 months, 2 days ago, on 10 April 2013 and it was dissolved 4 years, 3 months, 5 days ago, on 07 April 2020. The company address is Flat 155 The Panorama Flat 155 The Panorama, Ashford, TN24 8EU, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-21

Old address: 39 Mandeville Road Canterbury Kent CT2 7HD

New address: Flat 155 the Panorama Park Street Ashford Kent TN24 8EU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 10 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-10

Officer name: Florence Marie-Christine Virginie Parot

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-22

Old address: 31 St Georges Place Canterbury Kent CT1 1XD United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084827280001

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2013

Action Date: 10 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-10

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 10 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINANCE BOILERS UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11388223
Status:ACTIVE
Category:Private Limited Company

INN ON THE PARK (LONDON) LIMITED

8 SACKVILLE STREET,LONDON,W1S 3DG

Number:01859449
Status:ACTIVE
Category:Private Limited Company

JACKSON BUILDING LTD

UNIT 2 & 3 MILL LANE,BROMSGROVE,B61 0BX

Number:07629779
Status:ACTIVE
Category:Private Limited Company

JOHAL HAULAGE LTD

113 ADWICK ROAD,MEXBOROUGH,S64 0BA

Number:07748173
Status:ACTIVE
Category:Private Limited Company
Number:01624144
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CE004595
Status:ACTIVE
Category:Charitable Incorporated Organisation

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