PSC07 |
Cessation of a person with significant control 2023-10-01
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-10-01
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, August 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, July 2023
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 111 Beaconsfield Street Birmingham West Bromwich B71 1QJ to 6 Belchers Lane 6 Belchers Lane Birmingham B8 3EU on 2023-05-02
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-13
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-08-24
filed on: 1st, July 2022
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed seun LTD.certificate issued on 15/02/22
filed on: 15th, February 2022
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-02-13
filed on: 13th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-02-13
filed on: 13th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sosa.delivery LTDcertificate issued on 24/01/22
filed on: 24th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2021-11-26
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-08-31
filed on: 21st, September 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Cherry Grove Smethwick Birmingham West Midlands B66 3JF to 111 Beaconsfield Street Birmingham West Bromwich B71 1QJ on 2021-08-18
filed on: 18th, August 2021
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-08-01
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(5 pages)
|
CH01 |
On 2021-08-01 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 15 Crystal House Oakfield Close Smethwick Birmingham West Midlands B66 3JT to 20 Cherry Grove Smethwick Birmingham West Midlands B66 3JF on 2021-07-14
filed on: 14th, July 2021
| address
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-29 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-26
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-08-31
filed on: 24th, May 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-11-27
filed on: 27th, November 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2019-11-26
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2019-11-22 secretary's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-11-22
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-11-22 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 5 Imperial Buildings 25 Bridge Street Walsall WS1 1DP England to Flat 15 Crystal House Oakfield Close Smethwick Birmingham West Midlands B66 3JT on 2019-10-18
filed on: 18th, October 2019
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-01
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-01-31
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-08-31
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Oakfield Close Crystal House Smethwick B66 3JT England to Flat 5 Imperial Buildings 25 Bridge Street Walsall WS1 1DP on 2019-02-01
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Jupiter Apartment 920, Jupiter 58 Sherborne Street Birmingham B16 8TF England to 15 Oakfield Close Crystal House Smethwick B66 3JT on 2018-11-11
filed on: 11th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-08-31
filed on: 23rd, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 54 Booths Lane Birmingham B42 2QY England to Jupiter Apartment 920, Jupiter 58 Sherborne Street Birmingham B16 8TF on 2018-05-14
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-04-30
filed on: 30th, April 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Wallbank Court Birmingham B8 2EW to 54 Booths Lane Birmingham B42 2QY on 2018-04-28
filed on: 28th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-28
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-12-22
filed on: 22nd, December 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2017-12-22
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-19
filed on: 9th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-08-31
filed on: 29th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-19
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2015-08-31
filed on: 25th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-19 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed slin clothings LIMITED LIMITEDcertificate issued on 26/05/15
filed on: 26th, May 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-08-31
filed on: 6th, May 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-08-19 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(3 pages)
|
CH03 |
On 2015-01-01 secretary's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 257 George Road Birmingham B23 7SD United Kingdom to 8 Wallbank Court Birmingham B8 2EW on 2015-01-08
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, August 2013
| incorporation
|
|