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

Central Q9 Limited

Documents

Total Documents25
Total Pages314

Filing History

24 January 2021Final Gazette dissolved following liquidation
24 October 2020Return of final meeting in a creditors' voluntary winding up
31 October 2019Liquidators' statement of receipts and payments to 4 October 2019
22 December 2018Liquidators' statement of receipts and payments to 4 October 2018
18 December 2017Liquidators' statement of receipts and payments to 4 October 2017
21 December 2016Registered office address changed from Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ to 55 Baker Street London W1U 7EU on 21 December 2016
21 December 2016Registered office address changed from Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ to 55 Baker Street London W1U 7EU on 21 December 2016
16 December 2016Appointment of a voluntary liquidator
16 December 2016Appointment of a voluntary liquidator
14 December 2016Statement of affairs with form 4.19
14 December 2016Statement of affairs with form 4.19
15 November 2016First Gazette notice for compulsory strike-off
15 November 2016First Gazette notice for compulsory strike-off
17 June 2016Appointment of Ms Alona Varon as a director on 23 May 2016
17 June 2016Appointment of Ms Alona Varon as a director on 23 May 2016
16 June 2016Termination of appointment of Ernestine Jhon Candaroma as a director on 23 May 2016
16 June 2016Termination of appointment of Ernestine Jhon Candaroma as a director on 23 May 2016
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
30 October 2015Termination of appointment of David Earl Rutter as a director on 30 October 2015
30 October 2015Appointment of Mr Ernestine Jhon Candaroma as a director on 30 October 2015
30 October 2015Termination of appointment of David Earl Rutter as a director on 30 October 2015
30 October 2015Appointment of Mr Ernestine Jhon Candaroma as a director on 30 October 2015
18 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-18
  • GBP 100
18 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-18
  • GBP 100
Sign up now to grow your client base. Plans & Pricing