- Company Overview for LAR SOUTH BIRMINGHAM LIMITED (09876788)
- Filing history for LAR SOUTH BIRMINGHAM LIMITED (09876788)
- People for LAR SOUTH BIRMINGHAM LIMITED (09876788)
- More for LAR SOUTH BIRMINGHAM LIMITED (09876788)
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) |
---|---|---|---|
07 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2019 | AD01 | Registered office address changed from C/O Jsw Accountancy Services Limited the Genesis Centre North Staffs Business Park Stoke on Trent Staffordshire ST6 4BF United Kingdom to C/O Jsw Accountancy Services Limited the Genesis Centre, North Staffs Business Park Stoke on Trent Staffordshire ST6 4BF on 3 April 2019 | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
31 Jul 2018 | TM01 | Termination of appointment of Byron Clifford Hill as a director on 31 July 2018 | |
15 Jun 2018 | PSC04 | Change of details for Mr Nicholas Jarvis as a person with significant control on 14 June 2018 | |
15 Jun 2018 | PSC07 | Cessation of Byron Clifford Hill as a person with significant control on 14 June 2018 | |
15 May 2018 | AP01 | Appointment of Mr Nicholas Jarvis as a director on 15 May 2018 | |
15 May 2018 | PSC01 | Notification of Nicholas Jarvis as a person with significant control on 15 May 2018 | |
15 May 2018 | PSC04 | Change of details for Mr Byron Hill as a person with significant control on 15 May 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
22 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 May 2017 | CH01 | Director's details changed for Mr Byron Clifford Hill on 18 April 2017 | |
18 Apr 2017 | CH01 | Director's details changed for Mr Byron Clifford Hill on 18 April 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from 320 City Road London EC1V 2NZ United Kingdom to C/O Jsw Accountancy Services Limited the Genesis Centre North Staffs Business Park Stoke on Trent Staffordshire ST6 4BF on 13 April 2017 | |
24 Feb 2017 | CH01 | Director's details changed for Mr Byron Clifford Hill on 24 February 2017 | |
15 Feb 2017 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
18 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-18
|