Advanced company searchLink opens in new window

CENTRAL H11 LIMITED

Company number 09288336

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 4 October 2019
22 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 4 October 2018
04 Jun 2018 AD01 Registered office address changed from Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ to 55 Baker Street London W1U 7EU on 4 June 2018
30 May 2018 4.20 Statement of affairs with form 4.19
30 May 2018 600 Appointment of a voluntary liquidator
30 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-28
23 May 2018 AC92 Restoration by order of the court
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2016 AP01 Appointment of Ms Alona Varon as a director on 20 May 2016
14 Jun 2016 TM01 Termination of appointment of Kim Carlo Rosales as a director on 20 May 2016
30 Oct 2015 AP01 Appointment of Mr Kim Carlo Rosales as a director on 29 October 2015
29 Oct 2015 TM01 Termination of appointment of Anna Wisniak as a director on 29 October 2015
21 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
30 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-30
  • GBP 100