- Company Overview for CENTRAL BIRMINGHAM IMAGING LTD (07376656)
- Filing history for CENTRAL BIRMINGHAM IMAGING LTD (07376656)
- People for CENTRAL BIRMINGHAM IMAGING LTD (07376656)
- More for CENTRAL BIRMINGHAM IMAGING LTD (07376656)
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 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2023 | DS01 | Application to strike the company off the register | |
21 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
27 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
21 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
07 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
03 Dec 2019 | AA | Micro company accounts made up to 31 August 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
01 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Aug 2018 | PSC05 | Change of details for Central Birmingham Imaging Solutions Ltd as a person with significant control on 1 July 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from Wallace House Birmingham Road Walsall WS1 2LT England to No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH on 8 August 2018 | |
08 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
21 Feb 2018 | AD01 | Registered office address changed from 9-11 Vittoria Street Birmingham B1 3nd to Wallace House Birmingham Road Walsall WS1 2LT on 21 February 2018 | |
19 Feb 2018 | TM02 | Termination of appointment of John Peter Wingate as a secretary on 2 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Judith Evans as a director on 2 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Verity Anne Wingate as a director on 2 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Nicholas Simon Evans as a director on 2 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of John Peter Wingate as a director on 2 February 2018 | |
19 Feb 2018 | AP03 | Appointment of Dr Steven Laurence Joseph James as a secretary on 2 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Dr Steven Laurence Joseph James as a director on 2 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Dr Ian James Mccafferty as a director on 2 February 2018 |