Advanced company searchLink opens in new window

CENTRAL BB101 LIMITED

Company number 09848458

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
20 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 4 October 2018
20 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 England to 55 Baker Street London W1U 7EU on 19 December 2016
16 Dec 2016 600 Appointment of a voluntary liquidator
14 Dec 2016 4.20 Statement of affairs with form 4.19
04 May 2016 AP01 Appointment of Ms Alona Varon as a director on 29 April 2016
30 Apr 2016 TM02 Termination of appointment of Samantha Forbes as a secretary on 29 April 2016
30 Apr 2016 TM01 Termination of appointment of Jazzi Villablanca as a director on 29 April 2016
11 Jan 2016 AP01 Appointment of Ms Jazzi Villablanca as a director on 8 January 2016
08 Jan 2016 TM01 Termination of appointment of Samuel White as a director on 8 January 2016
02 Nov 2015 CERTNM Company name changed central CENTBB101 LIMITED\certificate issued on 02/11/15
  • RES15 ‐ Change company name resolution on 2015-10-30
29 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-29
  • GBP 1