- Company Overview for CENTRAL STREET INVESTMENT LIMITED (09598457)
- Filing history for CENTRAL STREET INVESTMENT LIMITED (09598457)
- People for CENTRAL STREET INVESTMENT LIMITED (09598457)
- More for CENTRAL STREET INVESTMENT LIMITED (09598457)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2016 | AP01 | Appointment of Mr Arthur Morgan as a director on 20 April 2016 | |
21 Apr 2016 | TM02 | Termination of appointment of Mark David Aston Welsby as a secretary on 20 April 2016 | |
09 Nov 2015 | AD01 | Registered office address changed from 7a the Cross Neston CH64 9UB England to C/O Mark Greeve Accounting Frodsham Business Centre Bridge Lane Frodsham WA6 7FZ on 9 November 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Beverly Ann Welsby as a director on 1 October 2015 | |
12 Oct 2015 | AP01 | Appointment of Mrs Louise Ryan as a director on 1 October 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from 25 Corkland Road Manchester M21 8UP England to 7a the Cross Neston CH64 9UB on 12 October 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from Peine House Hind Hill Street Heywood OL10 1JZ England to 25 Corkland Road Manchester M21 8UP on 2 June 2015 | |
19 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-19
|