GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, August 2021
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, August 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd October 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd October 2017
filed on: 22nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 3rd October 2016
filed on: 3rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 3rd October 2015 with full list of members
filed on: 26th, November 2015
|
annual return |
Free Download
(18 pages)
|
CH01 |
On Thursday 2nd October 2014 director's details were changed
filed on: 18th, August 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145 Granville Street C/O Vaghela & Co Granville Street Birmingham B1 1SB England to C/O Vaghela & Co 145 Granville Street Birmingham West Midlands B1 1SB on Tuesday 18th August 2015
filed on: 18th, August 2015
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 12th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 3rd October 2014 with full list of members
filed on: 12th, November 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th November 2014
|
capital |
|
CONNOT |
Change of name notice
filed on: 31st, October 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed sandstones of solihull LIMITEDcertificate issued on 31/10/13
filed on: 31st, October 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 25th October 2013
|
change of name |
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 30th, October 2013
|
resolution |
Free Download
(11 pages)
|
AD01 |
Change of registered office on Wednesday 9th October 2013 from 54 Charlbury Crescent Yardley Birmingham West Midlands B26 2LL England
filed on: 9th, October 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, October 2013
|
incorporation |
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 3rd October 2013
|
capital |
|