Advanced company searchLink opens in new window

CENTRAL K6 LIMITED

Company number 09350910

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
31 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
16 Dec 2016 600 Appointment of a voluntary liquidator
13 Dec 2016 4.20 Statement of affairs with form 4.19
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2016 AP01 Appointment of Ms Alona Varon as a director on 20 May 2016
13 Jun 2016 TM01 Termination of appointment of Ricardo Baraceros as a director on 20 May 2016
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
03 Nov 2015 AP01 Appointment of Mr Ricardo Baraceros as a director on 2 November 2015
02 Nov 2015 TM01 Termination of appointment of Carl Shardlow as a director on 2 November 2015
11 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-11
  • GBP 100