- Company Overview for G25 LTD (11215976)
- Filing history for G25 LTD (11215976)
- People for G25 LTD (11215976)
- More for G25 LTD (11215976)
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) |
---|---|---|---|
19 Feb 2025 | PSC02 | Notification of Diamond Linen Hire Ltd as a person with significant control on 14 September 2021 | |
19 Feb 2025 | PSC09 | Withdrawal of a person with significant control statement on 19 February 2025 | |
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
30 Oct 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
28 May 2024 | TM01 | Termination of appointment of Aklis Hassan Miah as a director on 28 May 2024 | |
06 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
30 Nov 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Apr 2023 | AP01 | Appointment of Mr Aklis Hassan Miah as a director on 12 April 2023 | |
08 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
12 Jul 2021 | AD01 | Registered office address changed from , 118 Charles Henry Street, Birmingham, B12 0SJ, England to 143 Woodlands Road Sparkhill Birmingham B11 4ER on 12 July 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
09 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
12 Feb 2019 | AD01 | Registered office address changed from , 35 Coventry Street, Digbeth, Birmingham, B5 5NH, England to 143 Woodlands Road Sparkhill Birmingham B11 4ER on 12 February 2019 | |
02 Mar 2018 | AD01 | Registered office address changed from , Bank House 36 - 38 Bristol Street, Birmingham, West Midlands, B5 7AA, England to 143 Woodlands Road Sparkhill Birmingham B11 4ER on 2 March 2018 | |
26 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-20
|