CENTRAL V65 LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.09098993
CategoryPrivate Limited Company
Incorporated24 Jun 2014
Age10 years, 12 days
JurisdictionEngland Wales
Dissolution24 Jan 2021
Years3 years, 5 months, 13 days

SUMMARY

CENTRAL V65 LIMITED is an dissolved private limited company with number 09098993. It was incorporated 10 years, 12 days ago, on 24 June 2014 and it was dissolved 3 years, 5 months, 13 days ago, on 24 January 2021. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Dec 2018

Action Date: 04 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-04

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-21

Old address: Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ

New address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 14 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alona Varon

Appointment date: 2016-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonna Venessa Santos

Termination date: 2016-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jonna Venessa Santos

Appointment date: 2015-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Bryant

Termination date: 2015-12-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bryant james 1277 LIMITED\certificate issued on 15/04/15

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-23

Officer name: Mr James Michael Bryant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-22

Old address: 207, Convamore Road Grimsby South Humberside DN32 9HU England

New address: Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ

Documents

View document PDF

Incorporation company

Date: 24 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANTABRIGIAN LIMITED

HILLS ROAD SIXTH FORM COLLEGE,CAMBRIDGE,CB2 8PE

Number:03039379
Status:ACTIVE
Category:Private Limited Company

CASALFORCE LTD

129 BURNLEY ROAD,BURNLEY,BB12 8BA

Number:11383451
Status:ACTIVE
Category:Private Limited Company

DENNER CASHMERE LIMITED

LANCASTER HOUSE 16 MOORFIELD BUSINESS PARK LTD,LEEDS,LS19 7YA

Number:08047736
Status:ACTIVE
Category:Private Limited Company

EAGLEWALK LIMITED

NEW OAKS SOUTHVIEW CLOSE,CROWBOROUGH,TN6 1HH

Number:03889128
Status:ACTIVE
Category:Private Limited Company

FRAYNES CROFT MANAGEMENT COMPANY LIMITED

7 SYCAMORE CRESCENT,FLEET,GU51 5NN

Number:01737174
Status:ACTIVE
Category:Private Limited Company

GENPACT (UK) LIMITED

66 BUCKINGHAM GATE,LONDON,SW1E 6AU

Number:04217635
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