Advanced company searchLink opens in new window

CENTRAL SUPPORT (UK) LIMITED

Company number 03138849

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)
20 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
02 Feb 2017 4.68 Liquidators' statement of receipts and payments to 21 December 2016
13 Jan 2016 AD01 Registered office address changed from 2 Bentinck Street London W1U 2FA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 January 2016
07 Jan 2016 4.20 Statement of affairs with form 4.19
07 Jan 2016 600 Appointment of a voluntary liquidator
07 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2015 CH01 Director's details changed for Mr Jagdish Singh Johal on 23 October 2015
23 Oct 2015 AP01 Appointment of Mr Jagdish Singh Johal as a director on 23 October 2015
23 Jun 2015 TM01 Termination of appointment of Andrew Matthew Thorpe as a director on 25 May 2015
23 Jun 2015 TM01 Termination of appointment of Philippe Starck as a director on 25 May 2015
30 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 279.01
30 Jan 2015 AD01 Registered office address changed from Yoo Building 2 Bentinck Street London W1U 2FA to 2 Bentinck Street London W1U 2FA on 30 January 2015
07 Nov 2014 AA Full accounts made up to 31 December 2013
28 Jul 2014 TM01 Termination of appointment of Christopher Graham Boulton as a director on 28 July 2014
29 Apr 2014 CERTNM Company name changed yoo LTD\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
27 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 279.01
08 Oct 2013 AA Full accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
11 Jul 2012 AA Full accounts made up to 31 December 2011
30 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
27 Oct 2011 AA Full accounts made up to 31 December 2010
26 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
12 Aug 2010 AA Full accounts made up to 31 December 2009