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

Central Zz128 Limited

Documents

Total Documents28
Total Pages322

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
24 December 2018Liquidators' statement of receipts and payments to 4 October 2018
20 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 England 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 England to 55 Baker Street London W1U 7EU on 19 December 2016
18 December 2016Appointment of a voluntary liquidator
18 December 2016Appointment of a voluntary liquidator
14 December 2016Statement of affairs with form 4.19
14 December 2016Statement of affairs with form 4.19
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 Samantha Forbes as a secretary on 23 May 2016
16 June 2016Termination of appointment of Samantha Forbes as a secretary on 23 May 2016
16 June 2016Termination of appointment of Karrell Cruz as a director on 23 May 2016
16 June 2016Termination of appointment of Karrell Cruz as a director on 23 May 2016
6 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1
6 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1
2 November 2015Appointment of Ms Karrell Cruz as a director on 31 October 2015
2 November 2015Appointment of Ms Karrell Cruz as a director on 31 October 2015
31 October 2015Termination of appointment of Michelle Hardman as a director on 31 October 2015
31 October 2015Termination of appointment of Michelle Hardman as a director on 31 October 2015
9 March 2015Appointment of Ms Samantha Forbes as a secretary on 9 February 2015
9 March 2015Appointment of Ms Samantha Forbes as a secretary on 9 February 2015
9 March 2015Appointment of Ms Samantha Forbes as a secretary on 9 February 2015
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing