- Company Overview for CENTRAL SUPPORT (UK) LIMITED (03138849)
- Filing history for CENTRAL SUPPORT (UK) LIMITED (03138849)
- People for CENTRAL SUPPORT (UK) LIMITED (03138849)
- Charges for CENTRAL SUPPORT (UK) LIMITED (03138849)
- Insolvency for CENTRAL SUPPORT (UK) LIMITED (03138849)
- More for CENTRAL SUPPORT (UK) LIMITED (03138849)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2016 | |
13 Jan 2016 | AD01 | Registered office address changed from 2 Bentinck Street London W1U 2FA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 January 2016 | |
07 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2015 | CH01 | Director's details changed for Mr Jagdish Singh Johal on 23 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Jagdish Singh Johal as a director on 23 October 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Andrew Matthew Thorpe as a director on 25 May 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Philippe Starck as a director on 25 May 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Jan 2015 | AD01 | Registered office address changed from Yoo Building 2 Bentinck Street London W1U 2FA to 2 Bentinck Street London W1U 2FA on 30 January 2015 | |
07 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Jul 2014 | TM01 | Termination of appointment of Christopher Graham Boulton as a director on 28 July 2014 | |
29 Apr 2014 | CERTNM |
Company name changed yoo LTD\certificate issued on 29/04/14
|
|
27 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
11 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
27 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
12 Aug 2010 | AA | Full accounts made up to 31 December 2009 |