Advanced company searchLink opens in new window

CENTRAL V14 LIMITED

Company number 09003020

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
22 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 4 October 2018
19 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
17 Dec 2016 600 Appointment of a voluntary liquidator
15 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 Jonnanesber Roxas Baltazar 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
23 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
09 Oct 2015 AP01 Appointment of Ms Jonnanesber Roxas Baltazar as a director on 9 October 2015
09 Oct 2015 TM01 Termination of appointment of Eric Yella as a director on 9 October 2015
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
02 Feb 2015 AP01 Appointment of Mr Eric Yella as a director on 1 January 2015
02 Feb 2015 TM01 Termination of appointment of Stuart John Kee as a director on 1 January 2015
28 Jan 2015 CERTNM Company name changed kee stuart john 0383 LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-28
22 Jul 2014 CH01 Director's details changed for Mr Stuart John Kee on 22 July 2014
22 Jul 2014 AD01 Registered office address changed from Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD England to Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ on 22 July 2014
12 Jun 2014 CH01 Director's details changed for Mr Stuart John Kee on 12 June 2014
12 Jun 2014 AD01 Registered office address changed from 22, Wychwood Avenue Thornton Heath Surrey CR7 8AQ England on 12 June 2014
17 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)