Advanced company searchLink opens in new window

CENTRAL Z5 LIMITED

Company number 08985419

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 4 October 2019
22 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 4 October 2018
19 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 4 October 2017
21 Dec 2016 AD01 Registered 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
19 Dec 2016 600 Appointment of a voluntary liquidator
12 Dec 2016 4.20 Statement of affairs with form 4.19
17 Jun 2016 AP01 Appointment of Ms Alona Varon as a director on 23 May 2016
17 Jun 2016 TM01 Termination of appointment of Luis De Villa Fortuna as a director on 23 May 2016
09 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
30 Dec 2015 AA Micro company accounts made up to 30 April 2015
08 Oct 2015 AP01 Appointment of Mr Luis De Villa Fortuna as a director on 8 October 2015
08 Oct 2015 TM01 Termination of appointment of Ajaz Hussain as a director on 8 October 2015
15 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
20 Jan 2015 AP01 Appointment of Mr Ajaz Hussain as a director on 1 January 2015
20 Jan 2015 TM01 Termination of appointment of Ivanka Atanasova Uzunova as a director on 1 January 2015
19 Jan 2015 CERTNM Company name changed uzunova ivanka atanasova 38076 LIMITED\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19
19 Jan 2015 AD01 Registered office address changed from Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD England to Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ on 19 January 2015
17 Jul 2014 AD01 Registered office address changed from 36 Milner Court, Southampton Hampshire S015 5Pg England to Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 17 July 2014
17 Jul 2014 CH01 Director's details changed for Ms Ivanka Atanasova Uzunova on 17 July 2014
08 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)