- Company Overview for CENTRAL Y13 LIMITED (09079452)
- Filing history for CENTRAL Y13 LIMITED (09079452)
- People for CENTRAL Y13 LIMITED (09079452)
- More for CENTRAL Y13 LIMITED (09079452)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2016 | AP01 | Appointment of Ms Alona Varon as a director on 3 May 2016 | |
03 May 2016 | TM01 | Termination of appointment of Corazon Talavera as a director on 3 May 2016 | |
03 May 2016 | TM02 | Termination of appointment of Samantha Forbes as a secretary on 3 May 2016 | |
25 Feb 2016 | AP01 | Appointment of Ms Corazon Talavera as a director on 24 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Mark Williams as a director on 24 February 2016 | |
26 Dec 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
28 May 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
14 Apr 2015 | AP03 | Appointment of Ms Samantha Forbes as a secretary on 1 January 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Mark Williams as a director on 1 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Lee Anthony Roberts as a director on 1 January 2015 | |
05 Feb 2015 | CERTNM |
Company name changed roberts lee anthony 1178 LIMITED\certificate issued on 05/02/15
|
|
05 Feb 2015 | AD01 | Registered office address changed from 2 Quarry Cottage Quarry Road Portishead Bristol Avon BS20 0PG England to Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ on 5 February 2015 | |
10 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-10
|