- Company Overview for 151 GREAT CHARLES STREET LIMITED (10275703)
- Filing history for 151 GREAT CHARLES STREET LIMITED (10275703)
- People for 151 GREAT CHARLES STREET LIMITED (10275703)
- Charges for 151 GREAT CHARLES STREET LIMITED (10275703)
- More for 151 GREAT CHARLES STREET LIMITED (10275703)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2022 | DS01 | Application to strike the company off the register | |
14 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
17 Feb 2021 | AA | Micro company accounts made up to 31 July 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
22 May 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
14 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
03 May 2019 | CH01 | Director's details changed for Mr Simon John Mcnally on 2 May 2019 | |
03 May 2019 | PSC04 | Change of details for Mr Simon John Mcnally as a person with significant control on 2 May 2019 | |
22 Mar 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from 122 Colmore Row Birmingham B3 3BD England to 85-89 Colmore Row Birmingham B3 2BB on 24 October 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
12 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
28 Sep 2017 | MR04 | Satisfaction of charge 102757030001 in full | |
13 Sep 2017 | MR01 | Registration of charge 102757030002, created on 8 September 2017 | |
13 Sep 2017 | MR01 | Registration of charge 102757030003, created on 8 September 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
21 Jun 2017 | AP01 | Appointment of Mr Anthony Mccourt as a director on 21 June 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
16 Mar 2017 | TM01 | Termination of appointment of Christopher Andrew Keogh as a director on 15 March 2017 | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | MR01 | Registration of charge 102757030001, created on 28 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Alexander Grant Neale as a director on 22 November 2016 |