Advanced company searchLink opens in new window

CENTRAL Z14 LIMITED

Company number 08984173

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)
27 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
04 May 2016 AP01 Appointment of Ms Alona Varon as a director on 3 May 2016
03 May 2016 TM02 Termination of appointment of Samantha Forbes as a secretary on 3 May 2016
03 May 2016 TM01 Termination of appointment of Darlene Estinos as a director on 3 May 2016
25 Feb 2016 AP01 Appointment of Ms Darlene Estinos as a director on 25 February 2016
25 Feb 2016 TM01 Termination of appointment of Luke Ainscough as a director on 25 February 2016
23 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
14 Apr 2015 AP03 Appointment of Ms Samantha Forbes as a secretary on 1 January 2015
03 Feb 2015 AP01 Appointment of Mr Luke Ainscough as a director on 1 January 2015
30 Jan 2015 TM01 Termination of appointment of David Allan Beckett as a director on 1 January 2015
20 Jan 2015 CERTNM Company name changed beckett david allan 80520 LIMITED\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
20 Jan 2015 AD01 Registered office address changed from Karma Saltford Marina the Shallows, Saltford Bristol Hereford Worcester BS31 3EZ England to Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ on 20 January 2015
08 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)