Advanced company searchLink opens in new window

CENTRAL ZZ630 LIMITED

Company number 09462068

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 4.20 Statement of affairs
22 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 4 October 2001
20 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 4 October 2017
20 Dec 2016 600 Appointment of a voluntary liquidator
20 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 20 December 2016
14 Dec 2016 4.20 Statement of affairs with form 4.19
13 May 2016 AP01 Appointment of Ms Alona Varon as a director on 12 May 2016
12 May 2016 TM02 Termination of appointment of Samantha Forbes as a secretary on 12 May 2016
12 May 2016 TM01 Termination of appointment of Frank Escalicas as a director on 12 May 2016
08 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
29 Dec 2015 AP01 Appointment of Mr Frank Escalicas as a director on 17 December 2015
29 Dec 2015 TM01 Termination of appointment of Evans Carl as a director on 17 December 2015
19 Mar 2015 AP03 Appointment of Ms Samantha Forbes as a secretary on 27 February 2015
27 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)