- Company Overview for ALCESTER STREET (DIGBETH) LIMITED (12582644)
- Filing history for ALCESTER STREET (DIGBETH) LIMITED (12582644)
- People for ALCESTER STREET (DIGBETH) LIMITED (12582644)
- Charges for ALCESTER STREET (DIGBETH) LIMITED (12582644)
- More for ALCESTER STREET (DIGBETH) LIMITED (12582644)
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) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
28 Mar 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Birmingham B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with updates | |
22 Mar 2023 | AD01 | Registered office address changed from Suite 10 Gemini House Stourport Road Kidderminster DY11 7QL England to 5-6 Greenfield Crescent Birmingham B15 3BE on 22 March 2023 | |
22 Mar 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
21 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2022 | PSC04 | Change of details for Mr Timothy Simon Hopkins as a person with significant control on 19 August 2021 | |
20 Jul 2022 | PSC07 | Cessation of Neil Stuart Grinnall as a person with significant control on 19 August 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Neil Stuart Grinnall as a director on 19 August 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
29 Sep 2021 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Suite 10 Gemini House Stourport Road Kidderminster DY11 7QL on 29 September 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from C/O Accountancy 4 Wealth Ltd 33 Wolverhampton Road Cannock WS11 1AP United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE on 12 August 2021 | |
07 Sep 2020 | MR01 | Registration of charge 125826440001, created on 3 September 2020 | |
01 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-01
|