- Company Overview for CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED (07220771)
- Filing history for CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED (07220771)
- People for CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED (07220771)
- Insolvency for CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED (07220771)
- More for CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED (07220771)
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 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Sep 2022 | AD01 | Registered office address changed from 140 Aldersgate Street London London EC1A 4HY to 25 Farringdon Street London EC4A 4AB on 20 September 2022 | |
18 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2022 | LIQ01 | Declaration of solvency | |
16 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
24 Nov 2021 | SH19 |
Statement of capital on 24 November 2021
|
|
24 Nov 2021 | SH20 | Statement by Directors | |
24 Nov 2021 | CAP-SS | Solvency Statement dated 01/11/21 | |
24 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2021 | AP01 | Appointment of Mr Jonathan Richard Hall as a director on 22 November 2021 | |
22 Nov 2021 | TM01 | Termination of appointment of Darragh Richard Joseph Hurley as a director on 22 November 2021 | |
21 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
21 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
21 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
21 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 29 July 2021
|
|
11 May 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
25 Feb 2021 | CH01 | Director's details changed for Mr Alastair Thomas Agnew on 25 February 2021 | |
22 Feb 2021 | AP01 | Appointment of Mr Alastair Thomas Agnew as a director on 22 February 2021 | |
22 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
22 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
22 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 |