Advanced company searchLink opens in new window

CENTRAL AA272 LIMITED

Company number 09478971

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
19 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 4 October 2017
20 Dec 2016 600 Appointment of a voluntary liquidator
16 Dec 2016 AD01 Registered office address changed from Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ England to 55 Baker Street London W1U 7EU on 16 December 2016
14 Dec 2016 4.20 Statement of affairs with form 4.19
06 May 2016 AP01 Appointment of Ms Alona Varon as a director on 29 April 2016
06 May 2016 TM01 Termination of appointment of Norberto Visca Jr as a director on 29 April 2016
04 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
27 Apr 2016 TM02 Termination of appointment of Samantha Forbes as a secretary on 21 April 2016
24 Dec 2015 AP01 Appointment of Mr Norberto Visca Jr as a director on 23 December 2015
23 Dec 2015 TM01 Termination of appointment of Pawel Staszowski as a director on 23 December 2015
09 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)