This company is commonly known as Central U12 Limited. The company was founded 10 years ago and was given the registration number 08999200. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CENTRAL U12 LIMITED |
---|---|---|
Company Number | : | 08999200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 April 2014 |
End of financial year | : | 30 April 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Napier Court, Gander Lane, Balbourgh Links, Chesterfield, England, S43 4PZ | Director | 23 May 2016 | Active |
Unit 7 Napier Court, Gander Lane, Balbourgh Links, Chesterfield, England, S43 4PZ | Director | 09 October 2015 | Active |
12, Woodcock House, Scholes, Wigan, England, WN1 3SH | Director | 16 April 2014 | Active |
Unit 7 Napier Court, Gander Lane, Barlborough Links, Chesterfield, England, S43 4PZ | Director | 06 January 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-24 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-12-21 | Address | Change registered office address company with date old address new address. | Download |
2016-12-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-12-14 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-06-21 | Officers | Appoint person director company with name date. | Download |
2016-06-18 | Officers | Termination director company with name termination date. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2015-10-09 | Officers | Appoint person director company with name date. | Download |
2015-10-09 | Officers | Termination director company with name termination date. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-06 | Officers | Appoint person director company with name date. | Download |
2015-01-06 | Officers | Termination director company with name termination date. | Download |
2014-12-31 | Address | Change registered office address company with date old address new address. | Download |
2014-12-30 | Change of name | Certificate change of name company. | Download |
2014-04-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.