16 CHARLOTTE ROAD LTD

16 Charlotte Road Edgbaston, Birmingham, B15 2NG, West Midlands, England
StatusDISSOLVED
Company No.07989361
CategoryPrivate Limited Company
Incorporated14 Mar 2012
Age12 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 7 months, 26 days

SUMMARY

16 CHARLOTTE ROAD LTD is an dissolved private limited company with number 07989361. It was incorporated 12 years, 3 months, 23 days ago, on 14 March 2012 and it was dissolved 3 years, 7 months, 26 days ago, on 10 November 2020. The company address is 16 Charlotte Road Edgbaston, Birmingham, B15 2NG, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Administrative restoration company

Date: 16 Dec 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anita Anita Rupal

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-03

Old address: 365 Park Road Hockley Birmingham West Midlands B18 5SR

New address: 16 Charlotte Road Edgbaston Birmingham West Midlands B15 2NG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjay Rupal

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Gazette notice compulsary

Date: 26 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-25

Old address: 1 Norfolk Court Hagley Road Edgbaston Birmingham B16 9LY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sanjay Rupal

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anita Rupal

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-11

Old address: Hartfield Place 40 - 44 High Street Northwood Middlesex HA6 1BN England

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rcfm Limited

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eliza English

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Incorporation company

Date: 14 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AI LOGISTICS LTD

40 PRINCES GARDENS,LONDON,SW7 1LY

Number:11458777
Status:ACTIVE
Category:Private Limited Company

G.D.WOOLCOCK LIMITED

BLAYTHORNE,OXON,OX7 3NE

Number:00565322
Status:ACTIVE
Category:Private Limited Company

JUNESAUCE LTD

65 WHITE LION STREET,LONDON,N1 9PP

Number:11916053
Status:ACTIVE
Category:Private Limited Company

LIME TREES RESIDENTIAL CARE HOMES LIMITED

2 THE LIMES AVENUE,ENFIELD,N11 1RG

Number:03047159
Status:ACTIVE
Category:Private Limited Company

MASTERFOAM LIMITED

LAKE HOUSE,ROYSTON,SG8 9JN

Number:08948529
Status:ACTIVE
Category:Private Limited Company

STRATSOFT SOLUTIONS LTD

FLAT 2105 PINK,SALFORD,M50 2BB

Number:11783881
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source