- Company Overview for COMMERCIAL BUILDING PRIVATE LTD (14318388)
- Filing history for COMMERCIAL BUILDING PRIVATE LTD (14318388)
- People for COMMERCIAL BUILDING PRIVATE LTD (14318388)
- More for COMMERCIAL BUILDING PRIVATE LTD (14318388)
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
|
|
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
|
|
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 |