- Company Overview for 100 BATH ROAD LIMITED (12193292)
- Filing history for 100 BATH ROAD LIMITED (12193292)
- People for 100 BATH ROAD LIMITED (12193292)
- More for 100 BATH ROAD LIMITED (12193292)
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) |
---|---|---|---|
11 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2024 | AD01 | Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to The Granary Old St. Mellons Cardiff CF3 6YJ on 16 July 2024 | |
16 Jul 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
20 Sep 2023 | CH01 | Director's details changed for Mr Christopher David Sturrock on 5 September 2023 | |
20 Sep 2023 | PSC04 | Change of details for Mr Christopher David Sturrock as a person with significant control on 5 September 2023 | |
22 Mar 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
22 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
16 Jun 2022 | TM01 | Termination of appointment of Peter Royston Sturrock as a director on 6 June 2022 | |
26 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
25 Nov 2021 | TM02 | Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 3 September 2021 | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2021 | PSC04 | Change of details for Mr Peter Royston Sturrock as a person with significant control on 5 September 2021 | |
10 Sep 2021 | PSC04 | Change of details for Mr Christopher David Sturrock as a person with significant control on 5 September 2021 | |
24 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
10 May 2021 | AD01 | Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 10 May 2021 | |
10 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
10 Sep 2020 | PSC01 | Notification of Christopher Sturrock as a person with significant control on 7 September 2019 | |
10 Sep 2020 | PSC01 | Notification of Peter Sturrock as a person with significant control on 7 September 2019 | |
10 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 10 September 2020 | |
07 Sep 2020 | CH01 | Director's details changed for Mr Peter Royston Sturrock on 7 September 2020 | |
07 Sep 2020 | CH01 | Director's details changed for Mr Christopher David Sturrock on 7 September 2020 |