GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, September 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/27
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/05/31
filed on: 4th, July 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 26th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/27
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 9th, February 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/24.
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/10/24
filed on: 25th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/08/08
filed on: 9th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/08/09
filed on: 9th, August 2016
|
officers |
Free Download
(1 page)
|
AP02 |
New person appointed on 2016/08/08 to the position of a member
filed on: 9th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/08/09.
filed on: 9th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/06/21
filed on: 21st, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/27
filed on: 21st, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 257 Hagley Road Edgbaston Birmingham B16 9NA on 2016/06/21 to Morgan Reach House 136 Hagley Road Birmingham B16 9NX
filed on: 21st, June 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/05/31
filed on: 5th, February 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/09/07.
filed on: 7th, September 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed B1 1RN LIMITEDcertificate issued on 27/08/15
filed on: 27th, August 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/27
filed on: 24th, June 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, May 2014
|
incorporation |
Free Download
(22 pages)
|