Advanced company searchLink opens in new window

CENTRAL X15 LIMITED

Company number 09050561

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)