- Company Overview for NEW CITY BIRMINGHAM CENTRAL LIMITED (06775947)
- Filing history for NEW CITY BIRMINGHAM CENTRAL LIMITED (06775947)
- People for NEW CITY BIRMINGHAM CENTRAL LIMITED (06775947)
- More for NEW CITY BIRMINGHAM CENTRAL LIMITED (06775947)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2015 | AD01 | Registered office address changed from Lloyds Bank Chambers 7 Park Street Shifnal Shropshire TF11 9BE to 15 Highfield Road Edgbaston Birmingham B15 3DU on 21 December 2015 | |
27 Aug 2015 | AP01 | Appointment of Mrs Gurbaksh Kaur Tiwana as a director on 17 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Jasvinder Sidhu as a director on 17 August 2015 | |
26 Aug 2015 | CERTNM |
Company name changed central cleaning (nationwide) LIMITED\certificate issued on 26/08/15
|
|
26 Aug 2015 | CONNOT | Change of name notice | |
03 Jun 2015 | TM01 | Termination of appointment of Wasim Ahmad as a director on 22 May 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Oct 2014 | AP01 | Appointment of Wasim Ahmad as a director on 23 September 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Gurbaksh Kaur Tiwana as a director on 22 September 2014 | |
17 Oct 2014 | CERTNM |
Company name changed new city birmingham central LIMITED\certificate issued on 17/10/14
|
|
17 Oct 2014 | CONNOT | Change of name notice | |
29 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
23 Feb 2012 | AP01 | Appointment of Mrs Jasvinder Sidhu as a director | |
23 Feb 2012 | TM01 | Termination of appointment of Manjit Tiwana as a director | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
01 Mar 2011 | AD01 | Registered office address changed from C/O Talbot & Co E-Innovation Centre Priorslee Telford Shropshire TF2 9FT United Kingdom on 1 March 2011 | |
01 Mar 2011 | CH01 | Director's details changed for Manjit Singh Tiwana on 18 December 2010 | |
01 Mar 2011 | CH01 | Director's details changed for Gurbaksh Tiwana on 18 December 2010 |