BIRMINGHAM CROSSWAYS HOUSE CENTRE LIMITED
Company number 10831781
- Company Overview for BIRMINGHAM CROSSWAYS HOUSE CENTRE LIMITED (10831781)
- Filing history for BIRMINGHAM CROSSWAYS HOUSE CENTRE LIMITED (10831781)
- People for BIRMINGHAM CROSSWAYS HOUSE CENTRE LIMITED (10831781)
- Charges for BIRMINGHAM CROSSWAYS HOUSE CENTRE LIMITED (10831781)
- Insolvency for BIRMINGHAM CROSSWAYS HOUSE CENTRE LIMITED (10831781)
- More for BIRMINGHAM CROSSWAYS HOUSE CENTRE LIMITED (10831781)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
08 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
08 Jun 2024 | AP01 | Appointment of Mr. Gavin Steven Phillips as a director on 31 May 2024 | |
08 Jun 2024 | AP01 | Appointment of Mr. Wayne David Berger as a director on 31 May 2024 | |
08 Jun 2024 | TM01 | Termination of appointment of Richard Morris as a director on 31 May 2024 | |
28 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
07 Aug 2023 | AD01 | Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 7 August 2023 | |
17 May 2023 | TM01 | Termination of appointment of Simon Oliver Loh as a director on 12 May 2023 | |
26 Apr 2023 | AA | Full accounts made up to 31 December 2021 | |
18 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2023 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
17 Jun 2022 | AA | Full accounts made up to 31 December 2020 | |
23 May 2022 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
22 Feb 2022 | AD01 | Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 1 Burwood Place London W2 2UT on 22 February 2022 | |
01 Feb 2022 | AM21 | Notice of end of Administration | |
08 Dec 2021 | AM10 | Administrator's progress report | |
24 Aug 2021 | AM07 | Result of meeting of creditors | |
09 Aug 2021 | AM03 | Statement of administrator's proposal | |
16 Jun 2021 | AD01 | Registered office address changed from 1 Burwood Place London W2 2UT United Kingdom to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 16 June 2021 | |
15 Jun 2021 | AM01 | Appointment of an administrator | |
18 Jan 2021 | MR01 | Registration of charge 108317810003, created on 31 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
07 Dec 2020 | AA | Full accounts made up to 31 December 2019 |