Advanced company searchLink opens in new window

CENTRAL A15 LIMITED

Company number 09152493

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
18 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 4 October 2017
16 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 16 December 2016
15 Dec 2016 600 Appointment of a voluntary liquidator
13 Dec 2016 4.20 Statement of affairs with form 4.19
23 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
13 Jun 2016 AP01 Appointment of Ms Alona Varon as a director on 20 May 2016
10 Jun 2016 TM01 Termination of appointment of John Paul David Villanueva as a director on 20 May 2016
16 Jan 2016 AA Micro company accounts made up to 31 July 2015
16 Oct 2015 AP01 Appointment of Mr John Paul David Villanueva as a director on 15 October 2015
15 Oct 2015 TM01 Termination of appointment of Artur Ciuraszkiewicz as a director on 15 October 2015
11 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
29 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)