Advanced company searchLink opens in new window

CENTRAL E5 LIMITED

Company number 09181139

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
21 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 4 October 2018
05 Jun 2018 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 5 June 2018
31 May 2018 4.20 Statement of affairs with form 4.19
31 May 2018 600 Appointment of a voluntary liquidator
31 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-28
23 May 2018 AC92 Restoration by order of the court
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 AP01 Appointment of Ms Alona Varon as a director on 20 May 2016
31 May 2016 TM01 Termination of appointment of Maria Dorali as a director on 20 May 2016
22 Jan 2016 AA Micro company accounts made up to 31 August 2015
28 Oct 2015 AP01 Appointment of Miss Maria Dorali as a director on 28 October 2015
28 Oct 2015 TM01 Termination of appointment of Stephen Robinson as a director on 28 October 2015
09 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
19 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)