Advanced company searchLink opens in new window

CENTRAL U12 LIMITED

Company number 08999200

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
20 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 4 October 2017
21 Dec 2016 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 21 December 2016
18 Dec 2016 600 Appointment of a voluntary liquidator
14 Dec 2016 4.20 Statement of affairs with form 4.19
21 Jun 2016 AP01 Appointment of Ms Alona Varon as a director on 23 May 2016
18 Jun 2016 TM01 Termination of appointment of Jenny Rose Balibalita as a director on 23 May 2016
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
07 Jan 2016 AA Micro company accounts made up to 30 April 2015
09 Oct 2015 AP01 Appointment of Ms Jenny Rose Balibalita as a director on 9 October 2015
09 Oct 2015 TM01 Termination of appointment of Adam Priddle as a director on 9 October 2015
28 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
06 Jan 2015 AP01 Appointment of Mr Adam Priddle as a director on 6 January 2015
06 Jan 2015 TM01 Termination of appointment of Bright John Osarumwense as a director on 6 January 2015
31 Dec 2014 AD01 Registered office address changed from 12, Woodcock House Scholes Wigan Lancashire WN1 3SH England to Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ on 31 December 2014
30 Dec 2014 CERTNM Company name changed osarumwense bright john 0471 LIMITED\certificate issued on 30/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-30
16 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)