Advanced company searchLink opens in new window

COMMERCIAL BUILDING PRIVATE LTD

Company number 14318388

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2024 DS01 Application to strike the company off the register
30 Aug 2024 TM01 Termination of appointment of Shalinee Vyas as a director on 17 August 2024
14 Aug 2024 AD01 Registered office address changed from 27 Ivyfield Road Birmingham B23 7HJ England to 129 Reservoir Road Erdington Birmingham B23 6DN on 14 August 2024
06 Jun 2024 CERTNM Company name changed commercial cleaning private LTD\certificate issued on 06/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-21
04 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
03 Jun 2024 AP01 Appointment of Miss Shalinee Vyas as a director on 21 May 2024
14 May 2024 AD01 Registered office address changed from 1 Stag Road Birmingham West Midlands B16 0QH United Kingdom to 27 Ivyfield Road Birmingham B23 7HJ on 14 May 2024
27 Dec 2023 PSC01 Notification of Prerak Shah as a person with significant control on 14 December 2023
27 Dec 2023 AP01 Appointment of Mr Prerak Shah as a director on 14 December 2023
27 Dec 2023 PSC07 Cessation of Abdus Sami Mohammed as a person with significant control on 14 December 2023
27 Dec 2023 TM01 Termination of appointment of Abdus Sami Mohammed as a director on 14 December 2023
01 Aug 2023 PSC01 Notification of Abdus Sami Mohammed as a person with significant control on 1 August 2023
01 Aug 2023 AP01 Appointment of Mr Abdus Sami Mohammed as a director on 1 August 2023
01 Aug 2023 TM01 Termination of appointment of Md Nural Islam as a director on 31 July 2023
01 Aug 2023 PSC07 Cessation of Md Nural Islam as a person with significant control on 31 July 2023
26 Jul 2023 PSC01 Notification of Md Nural Islam as a person with significant control on 25 July 2023
26 Jul 2023 PSC07 Cessation of Amanpreet Singh as a person with significant control on 25 July 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
25 Jul 2023 AP01 Appointment of Mr Md Nural Islam as a director on 25 July 2023
25 Jul 2023 TM01 Termination of appointment of Amanpreet Singh as a director on 25 July 2023
19 Jul 2023 CERTNM Company name changed advanced success LTD\certificate issued on 19/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-17
18 Jul 2023 AD01 Registered office address changed from 1 Stag Road Birmingham B16 0QH England to 1 Stag Road Birmingham West Midlands B16 0QH on 18 July 2023
18 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates