Advanced company searchLink opens in new window

CENTRAL CC119 LIMITED

Company number 09497563

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
26 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 4 October 2019
24 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 4 October 2018
21 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 4 October 2017
19 Dec 2016 AD01 Registered office address changed from Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England to 55 Baker Street London W1U 7EU on 19 December 2016
19 Dec 2016 600 Appointment of a voluntary liquidator
15 Dec 2016 4.20 Statement of affairs with form 4.19
26 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
25 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
04 May 2016 AP01 Appointment of Ms Alona Varon as a director on 2 May 2016
03 May 2016 TM01 Termination of appointment of Lolita Coloma as a director on 2 May 2016
19 Apr 2016 TM02 Termination of appointment of Samantha Forbes as a secretary on 19 April 2016
31 Dec 2015 AP01 Appointment of Ms Lolita Coloma as a director on 31 December 2015
31 Dec 2015 TM01 Termination of appointment of Paul Bowley as a director on 31 December 2015
19 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)