- Company Overview for CENTRAL AA352 LIMITED (09917532)
- Filing history for CENTRAL AA352 LIMITED (09917532)
- People for CENTRAL AA352 LIMITED (09917532)
- Insolvency for CENTRAL AA352 LIMITED (09917532)
- More for CENTRAL AA352 LIMITED (09917532)
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 | |
21 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2018 | |
15 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 | |
15 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
06 May 2016 | AP01 | Appointment of Ms Alona Varon as a director on 29 April 2016 | |
06 May 2016 | TM02 | Termination of appointment of a secretary | |
06 May 2016 | TM01 | Termination of appointment of Argel Delacruz as a director on 29 April 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from 21, Cross Flatts Place Leeds West Yorkshire LS11 7JN England to Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ on 4 March 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr Argel Delacruz as a director on 10 February 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Stefan Toncu as a director on 10 February 2016 | |
22 Dec 2015 | AP01 | Appointment of Mr Stefan Toncu as a director on 17 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Steve Boyes as a director on 17 December 2015 | |
17 Dec 2015 | CERTNM |
Company name changed boyes stephen 0761 LTD\certificate issued on 17/12/15
|
|
15 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-15
|