Advanced company searchLink opens in new window

BIRMINGHAM GRADUATE SCHOOL LTD

Company number 06748551

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2014 TM01 Termination of appointment of Unnikrishna Aiyappan Pillai as a director
08 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2012 TM01 Termination of appointment of Seetharam Mathikere Ramaiah as a director
06 Oct 2012 AD01 Registered office address changed from Sbq1 Smallbrook Queensway Birmingham B5 4HE England on 6 October 2012
16 Nov 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
Statement of capital on 2011-11-16
  • GBP 100
16 Nov 2011 AD01 Registered office address changed from 110 New Cavendish Street London W1W 6XR on 16 November 2011
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
16 Aug 2010 AP01 Appointment of Mr Sreejith Palavilayil Somanathan as a director
13 Aug 2010 TM01 Termination of appointment of Anjitha Vijayam Krishna as a director
13 Aug 2010 CH01 Director's details changed for Mr. Unnikrishna Pillai Aiyappan Pillai on 13 August 2010
13 Aug 2010 TM01 Termination of appointment of Lija Lal as a director
13 Aug 2010 CH01 Director's details changed for Mr. Seetharam Mathikere Ramaiah on 13 August 2010
13 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Aug 2009 363a Return made up to 14/08/09; full list of members
26 May 2009 288a Director appointed mrs. Lija lal
26 May 2009 288a Director appointed mr. Seetharam mathikere ramaiah
22 May 2009 288c Director's change of particulars / anjitha vijayam krishna / 22/05/2009
22 May 2009 288a Director appointed mr. Unnikrishna pillai aiyappan pillai