Advanced company searchLink opens in new window

CENTRAL ZZ810 LIMITED

Company number 09471302

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
30 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 4 October 2019
28 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
20 Dec 2016 AD01 Registered office address changed from Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England to 55 Baker Street London W1U 7EU on 20 December 2016
19 Dec 2016 600 Appointment of a voluntary liquidator
14 Dec 2016 4.20 Statement of affairs with form 4.19
12 May 2016 AP01 Appointment of Ms Alona Varon as a director on 11 May 2016
11 May 2016 TM01 Termination of appointment of Nelson Rodriguez as a director on 11 May 2016
11 May 2016 TM02 Termination of appointment of Samantha Forbes as a secretary on 11 May 2016
17 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
23 Dec 2015 AP01 Appointment of Mr Nelson Rodriguez as a director on 22 December 2015
22 Dec 2015 TM01 Termination of appointment of Gary Hannigan as a director on 22 December 2015
13 Apr 2015 AP03 Appointment of Ms Samantha Forbes as a secretary on 4 March 2015
04 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-04
  • GBP 1