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

Central Zz524 Limited

Documents

Total Documents27
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
21 December 2018Liquidators' statement of receipts and payments to 4 October 2018
14 December 2017Liquidators' statement of receipts and payments to 4 October 2017
20 December 2016Registered office address changed from Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England to 55 Baker Street London W1U 7EU on 20 December 2016
20 December 2016Registered office address changed from Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England to 55 Baker Street London W1U 7EU on 20 December 2016
19 December 2016Appointment of a voluntary liquidator
19 December 2016Appointment of a voluntary liquidator
13 December 2016Statement of affairs with form 4.19
13 December 2016Statement of affairs with form 4.19
13 May 2016Appointment of Ms Alona Varon as a director on 12 May 2016
13 May 2016Termination of appointment of Samantha Forbes as a secretary on 12 May 2016
13 May 2016Termination of appointment of Samantha Forbes as a secretary on 12 May 2016
13 May 2016Termination of appointment of Carlito Tolentino as a director on 12 May 2016
13 May 2016Termination of appointment of Carlito Tolentino as a director on 12 May 2016
13 May 2016Appointment of Ms Alona Varon as a director on 12 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
16 December 2015Appointment of Mr Carlito Tolentino as a director on 15 December 2015
16 December 2015Appointment of Mr Carlito Tolentino as a director on 15 December 2015
15 December 2015Termination of appointment of Jonas Boahene as a director on 15 December 2015
15 December 2015Termination of appointment of Jonas Boahene as a director on 15 December 2015
17 March 2015Appointment of Ms Samantha Forbes as a secretary on 26 February 2015
17 March 2015Appointment of Ms Samantha Forbes as a secretary on 26 February 2015
26 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-26
  • GBP 1
26 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-26
  • GBP 1
Sign up now to grow your client base. Plans & Pricing