Birmingham
B8 2YL
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
22 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2021 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
29 April 2020 | Liquidators' statement of receipts and payments to 24 February 2020 (23 pages) |
18 April 2019 | Liquidators' statement of receipts and payments to 24 February 2019 (23 pages) |
3 July 2018 | Liquidators' statement of receipts and payments to 24 February 2016 (2 pages) |
20 March 2018 | Liquidators' statement of receipts and payments to 24 February 2018 (25 pages) |
28 March 2017 | Liquidators' statement of receipts and payments to 24 February 2017 (23 pages) |
28 March 2017 | Liquidators' statement of receipts and payments to 24 February 2017 (23 pages) |
15 December 2016 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Tavistock House South Tavistock Square London WC1H 9LG on 15 December 2016 (2 pages) |
15 December 2016 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Tavistock House South Tavistock Square London WC1H 9LG on 15 December 2016 (2 pages) |
2 November 2016 | Appointment of a voluntary liquidator (15 pages) |
2 November 2016 | Appointment of a voluntary liquidator (15 pages) |
12 August 2016 | Deferment of dissolution (voluntary) (4 pages) |
12 August 2016 | Deferment of dissolution (voluntary) (4 pages) |
28 April 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
28 April 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
5 May 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (9 pages) |
5 May 2015 | Liquidators statement of receipts and payments to 24 February 2015 (9 pages) |
5 May 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (9 pages) |
5 March 2014 | Registered office address changed from 411 - 421 Coventry Road Small Heath Birmingham B10 0TH England on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 411 - 421 Coventry Road Small Heath Birmingham B10 0TH England on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 411 - 421 Coventry Road Small Heath Birmingham B10 0TH England on 5 March 2014 (2 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Statement of affairs with form 4.19 (5 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Statement of affairs with form 4.19 (5 pages) |
4 March 2014 | Appointment of a voluntary liquidator (1 page) |
4 March 2014 | Appointment of a voluntary liquidator (1 page) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
2 October 2012 | Incorporation (22 pages) |
2 October 2012 | Incorporation (22 pages) |