SHOPPING CENTER NETWORK CENTRAL LIMITED

Unit 42 Price Street Business Centre, Birkenhead, CH41 4JQ, United Kingdom
StatusDISSOLVED
Company No.09702248
CategoryPrivate Limited Company
Incorporated24 Jul 2015
Age8 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years6 months, 23 days

SUMMARY

SHOPPING CENTER NETWORK CENTRAL LIMITED is an dissolved private limited company with number 09702248. It was incorporated 8 years, 11 months, 11 days ago, on 24 July 2015 and it was dissolved 6 months, 23 days ago, on 12 December 2023. The company address is Unit 42 Price Street Business Centre, Birkenhead, CH41 4JQ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margit Eva Koros

Cessation date: 2018-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Pausic

Notification date: 2018-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margit Eva Koros

Termination date: 2018-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Pausic

Appointment date: 2018-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandor Koros

Termination date: 2018-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margit Eva Koros

Appointment date: 2016-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Pausic

Termination date: 2016-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-17

Old address: 1-3 Brixton Road London SW9 6DE

New address: Unit 42 Price Street Business Centre Birkenhead CH41 4JQ

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandor Koros

Appointment date: 2015-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-05

Old address: Jansel House Hitching Road Luton LU2 7HX United Kingdom

New address: 1-3 Brixton Road London SW9 6DE

Documents

View document PDF

Incorporation company

Date: 24 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCO ENGINEERING (ARCHITECTURAL METAL WORKERS) LIMITED

SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD

Number:05908623
Status:ACTIVE
Category:Private Limited Company

CUAN COMPUTING LTD

8/4 MORRISON CIRCUS,EDINBURGH,EH3 8DX

Number:SC315336
Status:ACTIVE
Category:Private Limited Company

KENVILLE ROAD MANAGEMENT COMPANY LIMITED

74 KENNET CLOSE,WALLINGFORD,OX10 7QE

Number:02901087
Status:ACTIVE
Category:Private Limited Company

KMBD CONSTRUCTION LIMITED

21 HUNTER STREET,GLASGOW,G74 4LZ

Number:SC379465
Status:ACTIVE
Category:Private Limited Company

NICOLAS SJWOOD LIMITED

157 GREAT PORTLAND STREET,LONDON,W1W 6QR

Number:11146587
Status:ACTIVE
Category:Private Limited Company

T & T FISHERIES LIMITED

145 GRIMSBY ROAD BUSINESS CENTRE,CLEETHORPES,DN35 7DG

Number:08694306
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