UKBizDB.co.uk

CENTRAL Y2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Y2 Limited. The company was founded 10 years ago and was given the registration number 09030561. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CENTRAL Y2 LIMITED
Company Number:09030561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 May 2014
End of financial year:31 May 2015
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Napier Court, Gander Lane, Balbourgh Links, Chesterfield, England, S43 4PZ

Director23 May 2016Active
4, Ashia Close, Rochdale, England, OL16 5ND

Director08 May 2014Active
Unit 7 Napier Court, Gander Lane, Balbourgh Links, Chesterfield, England, S43 4PZ

Director03 December 2015Active
Unit 7 Napier Court, Gander Lane, Barlborough Links, Chesterfield, England, S43 4PZ

Director01 January 2015Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-24Gazette

Gazette dissolved liquidation.

Download
2020-10-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-12-21Address

Change registered office address company with date old address new address.

Download
2016-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-12-12Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2016-06-20Officers

Appoint person director company with name date.

Download
2016-06-17Officers

Termination director company with name termination date.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-16Accounts

Accounts with accounts type micro entity.

Download
2015-12-04Officers

Appoint person director company with name date.

Download
2015-12-03Officers

Termination director company with name termination date.

Download
2015-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Officers

Appoint person director company with name date.

Download
2015-01-28Officers

Termination director company with name termination date.

Download
2015-01-27Change of name

Certificate change of name company.

Download
2015-01-27Address

Change registered office address company with date old address new address.

Download
2014-05-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.