- Company Overview for 09876004 LIMITED (09876004)
- Filing history for 09876004 LIMITED (09876004)
- People for 09876004 LIMITED (09876004)
- Insolvency for 09876004 LIMITED (09876004)
- More for 09876004 LIMITED (09876004)
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 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2022 | |
29 Oct 2021 | AD01 | Registered office address changed from Suite 1 Lower Ground Floor Morgan Reach House 136 Hagley Road Birmingham B16 9NX to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 29 October 2021 | |
29 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2021 | AC92 | Restoration by order of the court | |
20 Oct 2021 | CERTNM |
Company name changed tech movement\certificate issued on 20/10/21
|
|
14 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2017 | 4.20 |
Statement of affairs
|
|
02 May 2017 | AD01 | Registered office address changed from Harpal House 14 Holyhead Road Handsworth West Midlands B21 0LT England to Suite 1 Lower Ground Floor Morgan Reach House 136 Hagley Road Birmingham B16 9NX on 2 May 2017 | |
28 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
06 Dec 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
04 Oct 2016 | AP01 | Appointment of Mr Raj Sidhu as a director on 4 July 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Oliver Bond as a director on 4 July 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from 8 Malthouse Meadow Solihull B91 3DB England to Harpal House 14 Holyhead Road Handsworth West Midlands B21 0LT on 4 August 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Sunil Sidhu as a director on 17 November 2015 | |
17 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-17
|