- Company Overview for CENTRAL X15 LIMITED (09050561)
- Filing history for CENTRAL X15 LIMITED (09050561)
- People for CENTRAL X15 LIMITED (09050561)
- More for CENTRAL X15 LIMITED (09050561)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2016 | AP01 | Appointment of Ms Alona Varon as a director on 2 May 2016 | |
02 May 2016 | TM01 | Termination of appointment of Christian Villasin as a director on 2 May 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Christian Villasin as a director on 24 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Gary Metters as a director on 24 February 2016 | |
26 Dec 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
04 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-04
|
|
03 Feb 2015 | AP01 | Appointment of Mr Gary Metters as a director on 1 January 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Neil England as a director on 1 January 2015 | |
29 Jan 2015 | CERTNM |
Company name changed e neil 0373 LIMITED\certificate issued on 29/01/15
|
|
29 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 Barlborough Links Chesterfield Derbyshire S43 4PZ on 29 January 2015 | |
12 Jun 2014 | CH01 | Director's details changed for Mr Neil England on 12 June 2014 | |
12 Jun 2014 | AD01 | Registered office address changed from 23 Mill Crescent Westerleigh Bristol Avon BS37 8QS England on 12 June 2014 | |
21 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-21
|