BIRMINGHAM SERVICED APARTMENTS & HOTELS GROUP LIMITED

59-60 Water Street, Birmingham, B3 1EP, England
StatusLIQUIDATION
Company No.10257832
CategoryPrivate Limited Company
Incorporated29 Jun 2016
Age8 years, 13 days
JurisdictionEngland Wales

SUMMARY

BIRMINGHAM SERVICED APARTMENTS & HOTELS GROUP LIMITED is an liquidation private limited company with number 10257832. It was incorporated 8 years, 13 days ago, on 29 June 2016. The company address is 59-60 Water Street, Birmingham, B3 1EP, England.



Company Fillings

Liquidation compulsory defer dissolution

Date: 18 Apr 2023

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 18 Apr 2023

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 08 Oct 2021

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102578320002

Charge creation date: 2018-11-27

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-16

Officer name: Mr Subhajit Sengupta

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-16

Psc name: Mr Subhajit Sengupta

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2018

Action Date: 16 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102578320001

Charge creation date: 2018-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

Old address: St Pauls Cottage 56-60 Water Street Birmingham B3 1EP England

New address: 59-60 Water Street Birmingham B3 1EP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-24

Old address: 42 Lytton Road Barnet EN5 5BY United Kingdom

New address: St Pauls Cottage 56-60 Water Street Birmingham B3 1EP

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Subhajit Sengupta

Notification date: 2016-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Resolution

Date: 21 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Martin Garfunkle

Termination date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 29 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILEY COURT RTM COMPANY LTD

STABLE LODGE 5 LODGE DRIVE,WETHERBY,LS23 6GY

Number:11674218
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRIGHTON SCHOOL OF ENGLISH LIMITED

50-52 NORFOLK SQUARE,BRIGHTON,BN1 2PA

Number:08806546
Status:ACTIVE
Category:Private Limited Company
Number:04639160
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LAREJARI LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:10969012
Status:ACTIVE
Category:Private Limited Company

N YOUNG TECHNICAL SERVICES LTD

9 MACKINTOSH PLACE,GLASGOW,G75 9AX

Number:SC592438
Status:ACTIVE
Category:Private Limited Company

RUGELEY TYRE SERVICES LIMITED

UNIT 4 A,RUGELEY,WS15 2HS

Number:11262472
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