Download leads from Nexok and grow your business. Find out more

Central B18 Limited

Documents

Total Documents34
Total Pages340

Filing History

24 January 2021Final Gazette dissolved following liquidation
24 October 2020Return of final meeting in a creditors' voluntary winding up
26 October 2019Liquidators' statement of receipts and payments to 4 October 2019
20 December 2018Liquidators' statement of receipts and payments to 4 October 2018
15 December 2017Liquidators' statement of receipts and payments to 4 October 2017
19 December 2016Registered office address changed from Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ to 55 Baker Street London W1U 7EU on 19 December 2016
19 December 2016Registered office address changed from Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ to 55 Baker Street London W1U 7EU on 19 December 2016
16 December 2016Appointment of a voluntary liquidator
16 December 2016Appointment of a voluntary liquidator
15 December 2016Statement of affairs with form 4.19
15 December 2016Statement of affairs with form 4.19
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
7 June 2016Appointment of Ms Alona Varon as a director on 20 May 2016
7 June 2016Appointment of Ms Alona Varon as a director on 20 May 2016
7 June 2016Termination of appointment of Norma Alvarez as a director on 20 May 2016
7 June 2016Termination of appointment of Norma Alvarez as a director on 20 May 2016
16 January 2016Micro company accounts made up to 31 July 2015
16 January 2016Micro company accounts made up to 31 July 2015
19 October 2015Appointment of Ms Norma Alvarez as a director on 16 October 2015
19 October 2015Appointment of Ms Norma Alvarez as a director on 16 October 2015
16 October 2015Termination of appointment of Aleka Ngbanzo as a director on 16 October 2015
16 October 2015Termination of appointment of Aleka Ngbanzo as a director on 16 October 2015
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
30 January 2015Termination of appointment of Taylor Chris as a director on 1 January 2015
30 January 2015Appointment of Mr Aleka Ngbanzo as a director on 1 January 2015
30 January 2015Termination of appointment of Taylor Chris as a director on 1 January 2015
30 January 2015Appointment of Mr Aleka Ngbanzo as a director on 1 January 2015
30 January 2015Termination of appointment of Taylor Chris as a director on 1 January 2015
30 January 2015Appointment of Mr Aleka Ngbanzo as a director on 1 January 2015
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing