Advanced company searchLink opens in new window

CENTRAL ZZ85 LIMITED

Company number 09427601

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
19 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 19 December 2016
17 Dec 2016 600 Appointment of a voluntary liquidator
12 Dec 2016 4.20 Statement of affairs with form 4.19
13 Jun 2016 AP01 Appointment of Ms Alona Varon as a director on 24 May 2016
11 Jun 2016 TM01 Termination of appointment of Jeannet Claveria as a director on 24 May 2016
11 Jun 2016 TM02 Termination of appointment of Samantha Forbes as a secretary on 24 May 2016
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
19 Nov 2015 AP01 Appointment of Ms Jeannet Claveria as a director on 18 November 2015
19 Nov 2015 TM01 Termination of appointment of Paul Dwyer as a director on 18 November 2015
09 Mar 2015 AP03 Appointment of Ms Samantha Forbes as a secretary on 9 February 2015
09 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)