28-30 ST AGNES ROAD MOSELEY LIMITED
Company number 05925817
- Company Overview for 28-30 ST AGNES ROAD MOSELEY LIMITED (05925817)
- Filing history for 28-30 ST AGNES ROAD MOSELEY LIMITED (05925817)
- People for 28-30 ST AGNES ROAD MOSELEY LIMITED (05925817)
- More for 28-30 ST AGNES ROAD MOSELEY LIMITED (05925817)
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) |
---|---|---|---|
12 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
24 Mar 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 May 2016 | AP01 | Appointment of Mrs Elizabeth Venables as a director on 24 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Guy Venables as a director on 24 May 2016 | |
18 Mar 2016 | AP01 | Appointment of Ms Sarah Townsend as a director on 1 October 2015 | |
10 Mar 2016 | AD01 | Registered office address changed from Unit 1 Rushtons Yard Market Street Ashby-De-La-Zouch LE65 1AL to 1323 Stratford Road Hall Green Birmingham B28 9HH on 10 March 2016 | |
05 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2015 | AD01 | Registered office address changed from C/O Navas Associates Ltd Regus House Herald Way Pegasus Business Park Castle Donington DE74 2TZ to Unit 1 Rushtons Yard Market Street Ashby-De-La-Zouch LE65 1AL on 27 November 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Apr 2015 | TM01 | Termination of appointment of Yong Li as a director on 9 September 2013 | |
24 Nov 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | AD01 | Registered office address changed from Regus House Herald Way, East Midlands Airport Castle Donington Derby DE74 2TZ to C/O Navas Associates Ltd Regus House Herald Way Pegasus Business Park Castle Donington DE74 2TZ on 24 November 2014 | |
21 Nov 2014 | CH01 | Director's details changed for Mr Yong Li on 10 November 2013 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-27
|
|
14 Oct 2013 | AD01 | Registered office address changed from C/O Navas Associates Limited 1St Floor Gateway House 4 Penman Way, Enderby Grove Business Park Leicester Leicestershire LE19 1SY United Kingdom on 14 October 2013 | |
14 Oct 2013 | AP01 | Appointment of Mr Guy Venables as a director | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Jun 2013 | AD01 | Registered office address changed from C/O Navas Associates Ltd Gateway House Penman Way Grove Park, Enderby Leicester LE19 1SY England on 26 June 2013 | |
19 Feb 2013 | TM01 | Termination of appointment of Andrew Bird as a director | |
19 Feb 2013 | AD01 | Registered office address changed from C/O Andrew Bird Flat 5 30 St. Agnes Road Moseley Birmingham West Midlands B13 9PW England on 19 February 2013 |