Advanced company searchLink opens in new window

CENTRAL V6 LIMITED

Company number 09012069

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 Balbourgh 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
20 Jun 2016 AP01 Appointment of Ms Alona Varon as a director on 23 May 2016
18 Jun 2016 TM01 Termination of appointment of Alexander Ocana Abarri as a director on 23 May 2016
07 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
12 Jan 2016 AA Micro company accounts made up to 30 April 2015
02 Dec 2015 AP01 Appointment of Mr Alexander Ocana Abarri as a director on 1 December 2015
01 Dec 2015 TM01 Termination of appointment of Christopher Green as a director on 1 December 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
23 Jan 2015 AP01 Appointment of Mr Christopher Green as a director on 1 January 2015
23 Jan 2015 TM01 Termination of appointment of Coman Marimel as a director on 1 January 2015
22 Jan 2015 CERTNM Company name changed marimel coman 0788 LIMITED\certificate issued on 22/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-22
22 Jan 2015 AD01 Registered office address changed from 41a Burnt Oak Broadway Edgware Middlesex HA8 5JZ England to Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ on 22 January 2015
25 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)