Advanced company searchLink opens in new window

FACE EVENTS (BIRMINGHAM) LTD

Company number 07876569

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)
13 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 300
18 Sep 2014 AP01 Appointment of Mr Joseph Ward as a director
18 Sep 2014 TM01 Termination of appointment of Lee Mcdonald as a director on 17 September 2014
18 Sep 2014 TM01 Termination of appointment of Scott Rourke as a director on 17 September 2014
18 Sep 2014 TM01 Termination of appointment of Elliott Croft as a director on 17 September 2014
18 Sep 2014 AD01 Registered office address changed from Dbh Castlemill Burnt Tree Tipton West Midlands DY4 7UF England to Dbh Castlemill Burnt Tree Tipton West Midlands DY4 7UF on 18 September 2014
18 Sep 2014 TM01 Termination of appointment of Lee Mcdonald as a director on 17 September 2014
18 Sep 2014 AP01 Appointment of Mr Joseph Ward as a director on 17 September 2014
18 Sep 2014 TM01 Termination of appointment of Elliott Croft as a director on 17 September 2014
18 Sep 2014 TM01 Termination of appointment of Scott Rourke as a director on 17 September 2014
18 Sep 2014 AD01 Registered office address changed from 12 Tudor Road Moseley Birmingham West Midlands B13 8HA United Kingdom to Dbh Castlemill Burnt Tree Tipton West Midlands DY4 7UF on 18 September 2014
29 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2013 AA01 Previous accounting period shortened from 31 March 2013 to 28 February 2013
18 Mar 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-03-18
  • GBP 300
15 Mar 2013 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
13 Feb 2012 AP01 Appointment of Mr Lee Mcdonald as a director
09 Dec 2011 NEWINC Incorporation