- Company Overview for BIRMINGHAM SIGN MUSEUM AND ARCHIVE C.I.C. (10199157)
- Filing history for BIRMINGHAM SIGN MUSEUM AND ARCHIVE C.I.C. (10199157)
- People for BIRMINGHAM SIGN MUSEUM AND ARCHIVE C.I.C. (10199157)
- More for BIRMINGHAM SIGN MUSEUM AND ARCHIVE C.I.C. (10199157)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2022 | DS01 | Application to strike the company off the register | |
01 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 Jan 2022 | CH01 | Director's details changed for Mrs Geraldine Marshall on 24 January 2022 | |
26 Jan 2022 | PSC04 | Change of details for Mrs Geraldine Marshall as a person with significant control on 24 January 2022 | |
26 Jan 2022 | AD01 | Registered office address changed from 73 Grange Road Kings Heath Birmingham West Midlands B14 7RN England to 27 Gordon Street Leamington Spa CV31 1HR on 26 January 2022 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
20 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
27 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
21 Jan 2020 | AD01 | Registered office address changed from Room 423, Parkside Building 5 Cardigan Street Birmingham B4 7BD England to 73 Grange Road Kings Heath Birmingham West Midlands B14 7RN on 21 January 2020 | |
02 Dec 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
01 Mar 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
27 Apr 2018 | CICCON |
Change of name
|
|
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2018 | CONNOT | Change of name notice | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Stacey Peter Barnfield as a director on 14 June 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
09 Jun 2016 | TM01 | Termination of appointment of Tracey Thorne as a director on 7 June 2016 | |
25 May 2016 | NEWINC |
Incorporation
|