CENTRAL AA239 LIMITED
Status | DISSOLVED |
Company No. | 09473659 |
Category | Private Limited Company |
Incorporated | 05 Mar 2015 |
Age | 9 years, 4 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 5 months, 14 days |
SUMMARY
CENTRAL AA239 LIMITED is an dissolved private limited company with number 09473659. It was incorporated 9 years, 4 months, 2 days ago, on 05 March 2015 and it was dissolved 3 years, 5 months, 14 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: 20 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: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-16
Old address: Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England
New address: 55 Baker Street London W1U 7EU
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: 12 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Appoint person director company with name date
Date: 04 May 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alona Varon
Appointment date: 2016-04-28
Documents
Termination secretary company with name termination date
Date: 30 Apr 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Forbes
Termination date: 2016-04-28
Documents
Termination director company with name termination date
Date: 30 Apr 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Anne Nera
Termination date: 2016-04-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Appoint person director company with name date
Date: 23 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mary Anne Nera
Appointment date: 2015-12-22
Documents
Termination director company with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marek Smierzynski
Termination date: 2015-12-22
Documents
Some Companies
THE OLD EXCHANGE,SOUTHEND-ON-SEA,SS1 2EG
Number: | 10066642 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
309 HOE STREET,LONDON,E17 9BG
Number: | 10986108 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE CONSERVATION (COVENTRY) LIMITED
02021389: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 02021389 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O FRIXOU & CO,LONDON,W12 8EG
Number: | 10570718 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOCIAL ENTERPRISE COMPLEMENTARY THERAPY COMPANY LTD
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 07319842 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ACHILLES ROAD,LONDON,NW6 1EA
Number: | 10516681 |
Status: | ACTIVE |
Category: | Private Limited Company |