- Company Overview for TALK OF THE TOWN (BEVERLEY ROAD) LTD (12574049)
- Filing history for TALK OF THE TOWN (BEVERLEY ROAD) LTD (12574049)
- People for TALK OF THE TOWN (BEVERLEY ROAD) LTD (12574049)
- More for TALK OF THE TOWN (BEVERLEY ROAD) LTD (12574049)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2022 | PSC07 | Cessation of Alexis Cheryl Anne Humphries as a person with significant control on 15 November 2021 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
27 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
26 Jan 2022 | CH01 | Director's details changed for Mr Patrice Alvin Black on 26 January 2022 | |
26 Jan 2022 | PSC04 | Change of details for Ms Alexis Cheryl Anne Humphries as a person with significant control on 26 January 2022 | |
26 Jan 2022 | AD01 | Registered office address changed from 90 Stechford Lane Birmingham B8 2AN England to 118 Beverley Road West Bromwich B71 2LS on 26 January 2022 | |
26 Jan 2022 | PSC04 | Change of details for Mr Patrice Alvin Black as a person with significant control on 26 January 2022 | |
05 Oct 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
10 Sep 2020 | PSC01 | Notification of Alexis Cheryl Anne Humphries as a person with significant control on 17 August 2020 | |
03 Sep 2020 | PSC04 | Change of details for Mr Patrice Alvin Black as a person with significant control on 17 August 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
27 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-27
|