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

Central Aa105 Limited

Documents

Total Documents27
Total Pages324

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
22 December 2018Liquidators' statement of receipts and payments to 4 October 2018
15 December 2017Liquidators' statement of receipts and payments to 4 October 2017
16 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 16 December 2016
16 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 16 December 2016
15 December 2016Appointment of a voluntary liquidator
15 December 2016Appointment of a voluntary liquidator
12 December 2016Statement of affairs with form 4.19
12 December 2016Statement of affairs with form 4.19
17 June 2016Appointment of Ms Alona Varon as a director on 20 May 2016
17 June 2016Appointment of Ms Alona Varon as a director on 20 May 2016
16 June 2016Termination of appointment of Samantha Forbes as a secretary on 20 May 2016
16 June 2016Termination of appointment of Miguel Antonio Rosales as a director on 20 May 2016
16 June 2016Termination of appointment of Samantha Forbes as a secretary on 20 May 2016
16 June 2016Termination of appointment of Miguel Antonio Rosales as a director on 20 May 2016
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
4 December 2015Appointment of Mr Miguel Antonio Rosales as a director on 3 December 2015
4 December 2015Appointment of Mr Miguel Antonio Rosales as a director on 3 December 2015
3 December 2015Termination of appointment of David Rowe as a director on 3 December 2015
3 December 2015Termination of appointment of David Rowe as a director on 3 December 2015
10 April 2015Appointment of Ms Samantha Forbes as a secretary on 18 February 2015
10 April 2015Appointment of Ms Samantha Forbes as a secretary on 18 February 2015
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing