GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 8 60 Regent Place Birmingham West Midlands B1 3NJ England to 68-70 68-70 Tat Bank Road Oldbury West Midlands B69 4NH on 2020-06-15
filed on: 15th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 68-70 Tat Bank Road Oldbury West Midlands B69 4NH England to 70 Tat Bank Road Oldbury West Midlands B69 4NH on 2020-06-15
filed on: 15th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 68-70 68-70 Tat Bank Road Oldbury West Midlands B69 4NH England to 68-70 Tat Bank Road Oldbury West Midlands B69 4NH on 2020-06-15
filed on: 15th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-07
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-07
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 28th, February 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-09
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-03-09
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 24th, February 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-03-09 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit Number 08 60 Regent Place Birmingham West Midlands B21 8DX to Unit 8 60 Regent Place Birmingham West Midlands B1 3NJ on 2016-02-10
filed on: 10th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-05-31
filed on: 10th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-03-09 with full list of members
filed on: 10th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-10: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-03-06
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-03-06
filed on: 9th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 52 Great Bridge Street West Bromwich B70 0BP England to Unit Number 08 60 Regent Place Birmingham West Midlands B21 8DX on 2015-03-09
filed on: 9th, March 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed gahra construction LIMITEDcertificate issued on 05/03/15
filed on: 5th, March 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 1st, May 2014
|
incorporation |
Free Download
(36 pages)
|