(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-10
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 5th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-03-10
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-03-31
filed on: 19th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-10
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-10
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-10
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-10
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-10
filed on: 10th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-20
filed on: 13th, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-04-13: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-20
filed on: 20th, March 2014
| annual return
|
Free Download
(7 pages)
|
(AD02) Register inspection address changed from C/O Irwim Mitchell Llp Imperial House 31 Temple Street Birmingham West Midlands B2 5DB at an unknown date
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-03-10
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-03-31
filed on: 11th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-27
filed on: 9th, April 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 18th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-27
filed on: 28th, March 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 22nd, December 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-10-06
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Irwin Mitchell Llp Imperial House 31 Temple Street Birmingham West Midlands B2 5DB United Kingdom on 2011-06-22
filed on: 22nd, June 2011
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2011-05-27: 100.00 GBP
filed on: 20th, June 2011
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 20th, June 2011
| resolution
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2011-06-16
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-06-16
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-06-16
filed on: 16th, June 2011
| officers
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-06-16
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2011
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed birmingham gazette co LIMITEDcertificate issued on 27/05/11
filed on: 27th, May 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2011-05-27
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-27
filed on: 27th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from the Old Library Church Green West Redditch Worcestershire B97 4DU on 2011-05-27
filed on: 27th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 27th, May 2011
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2009-03-31
filed on: 24th, June 2010
| accounts
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-03-27 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-27
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to 2009-04-30 - Annual return with full member list
filed on: 30th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2009-04-22 Appointment terminated secretary
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-04-22 Secretary appointed
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2008-03-31
filed on: 22nd, January 2009
| accounts
|
Free Download
(2 pages)
|
(288b) On 2009-01-21 Appointment terminated director
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-01-21 Director appointed
filed on: 21st, January 2009
| officers
|
Free Download
(2 pages)
|
(190) Location of debenture register
filed on: 17th, April 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 17th, April 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/04/2008 from c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR
filed on: 17th, April 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to 2008-04-17 - Annual return with full member list
filed on: 17th, April 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bcomp 324 LIMITEDcertificate issued on 16/05/07
filed on: 16th, May 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(19 pages)
|