CENTRAL AA300 LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.09476100
CategoryPrivate Limited Company
Incorporated06 Mar 2015
Age9 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution24 Jan 2021
Years3 years, 5 months, 19 days

SUMMARY

CENTRAL AA300 LIMITED is an dissolved private limited company with number 09476100. It was incorporated 9 years, 4 months, 6 days ago, on 06 March 2015 and it was dissolved 3 years, 5 months, 19 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: 03 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-03

Documents

View document PDF

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

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

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

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

New address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 15 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alona Varon

Appointment date: 2016-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Soria

Termination date: 2016-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Forbes

Termination date: 2016-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Soria

Appointment date: 2016-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Orzechowska

Termination date: 2016-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Barbara Orzechowska

Appointment date: 2015-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliot Mcdermott

Termination date: 2015-11-25

Documents

View document PDF

Incorporation company

Date: 06 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAIL ENGINEERING LIMITED

1 FLAT 1 WEST PILTON CROSSWAY,EDINBURGH,EH4 4ED

Number:SC357892
Status:ACTIVE
Category:Private Limited Company

CLYDE & LOTHIAN LIMITED

95 CAUSEYSIDE STREET,PAISLEY,PA1 1TU

Number:SC297362
Status:ACTIVE
Category:Private Limited Company

CUSTOM HOME IMPROVEMENTS LTD

THE OLD AMBULANCE STATION JUDGE CLOSE,OLDBURY,B69 4HZ

Number:10797411
Status:ACTIVE
Category:Private Limited Company

OLD PARK MEADOW LIMITED

1 WHITBREADS BUSINESS CENTRE,CHELMSFORD,CM3 3FE

Number:10525627
Status:ACTIVE
Category:Private Limited Company

ROGER LEEDHAM LIMITED

44-46 PARKSTONE ROAD,POOLE,BH15 2PG

Number:07186058
Status:ACTIVE
Category:Private Limited Company

RONLOV LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:07485176
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