ST 07033535 LIMITED

Black Country House Black Country House, Oldbury, B69 2DG, England
StatusDISSOLVED
Company No.07033535
Category
Incorporated29 Sep 2009
Age14 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years2 months, 1 day

SUMMARY

ST 07033535 LIMITED is an dissolved with number 07033535. It was incorporated 14 years, 8 months, 4 days ago, on 29 September 2009 and it was dissolved 2 months, 1 day ago, on 02 April 2024. The company address is Black Country House Black Country House, Oldbury, B69 2DG, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edmund Robertson

Appointment date: 2023-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Noel King

Termination date: 2023-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Jacqueline Oughton

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Oct 2021

Category: Address

Type: AD02

New address: Black Country House Shaw Trust Black Country House Oldbury B69 2DG

Old address: 19 Elmfield Road Bromley BR1 1LT England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Resolution

Date: 15 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-04

Officer name: Jacqueline Oughton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-09

Officer name: Peter David Holmes

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Noel King

Appointment date: 2021-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Sutton

Termination date: 2021-02-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-26

Officer name: Stephen Noel King

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Carol Ann Mckinley

Appointment date: 2021-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Address

Type: AD01

New address: Black Country House Rounds Green Road Oldbury B69 2DG

Change date: 2020-04-30

Old address: Third Floor 10 Victoria Street Bristol BS1 6BN England

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Noel King

Appointment date: 2019-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Trevorrow

Termination date: 2019-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-23

Officer name: Andrew Paul Hodges

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: Nicholas Oliver Charles Carey

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Hodges

Appointment date: 2019-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-13

Officer name: Mr Nicholas Oliver Charles Carey

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: David George Phipps

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Catherine Trevorrow

Appointment date: 2019-03-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-04

Officer name: Nicholas Oliver Carey

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Dec 2018

Category: Address

Type: AD02

New address: 19 Elmfield Road Bromley BR1 1LT

Old address: Garrick Court 31 Scarborough Street London E1 8DR England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Langley O'shaughnessy

Termination date: 2018-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-30

Officer name: Mr David George Phipps

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jan 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-18

Officer name: Mr Nicholas Oliver Carey

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-18

Officer name: Roy Langley O'shaughnessy

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-13

New address: Third Floor 10 Victoria Street Bristol BS1 6BN

Old address: 10 3rd Floor Victoria Street Bristol BS1 6BN England

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Jun 2016

Category: Address

Type: AD03

New address: Garrick Court 31 Scarborough Street London E1 8DR

Documents

View document PDF

Change sail address company with new address

Date: 13 Jun 2016

Category: Address

Type: AD02

New address: Garrick Court 31 Scarborough Street London E1 8DR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

New address: 10 3rd Floor Victoria Street Bristol BS1 6BN

Change date: 2016-06-13

Old address: Third Floor, 10 Victoria Street Bristol BS1 6BN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2016

Action Date: 11 Jun 2016

Category: Address

Type: AD01

New address: Third Floor, 10 Victoria Street Bristol BS1 6BN

Change date: 2016-06-11

Old address: 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 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 no member list

Date: 30 Sep 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-10

Old address: Shaw House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XJ

New address: 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick James Mccrindle

Termination date: 2015-04-14

Documents

View document PDF

Resolution

Date: 09 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-27

Officer name: Alistair Buxton Urquhart

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lloyd Bateup

Termination date: 2014-11-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-12

Old address: Carlton Plaza 111 Upper Richmond Road Putney London SW15 2TJ

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick James Mccrindle

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Taylor

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kay Sutton

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Resolution

Date: 10 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Seel

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Holmes

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aruna Boyland

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roy Langley O'shaughnessy

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Raymond Seel

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Sutton

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kay Sutton

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Sarah Taylor

Documents

View document PDF

Resolution

Date: 14 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aruna Boyland

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raoul Pinnell

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Lloyd Bateup

Change date: 2010-09-29

Documents

View document PDF

Memorandum articles

Date: 06 Sep 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Feb 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-09-30

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wise-cdg LIMITED\certificate issued on 01/02/10

Documents

View document PDF

Change of name notice

Date: 01 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 29 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FERGPRO ENGINEERING LIMITED

ANGLO-DAL HOUSE,EDGWARE,HA8 7EB

Number:10179618
Status:ACTIVE
Category:Private Limited Company

HEON TECHNOLOGIES LTD

3 ROSARY CLOSE,HOUNSLOW,TW3 4NJ

Number:11707551
Status:ACTIVE
Category:Private Limited Company

KJC SCOUTING LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:11587300
Status:ACTIVE
Category:Private Limited Company

NICHOLAS PHILIP DANIELS LTD

LODGEWOOD HOUSE BATH ROAD,BRISTOL,BS40 5DQ

Number:11758298
Status:ACTIVE
Category:Private Limited Company

SAMFRANCESCO LIMITED

ALEX HOUSE 260/8 CHAPEL STREET,MANCHESTER,M3 5JZ

Number:10029590
Status:ACTIVE
Category:Private Limited Company

TAYLOR ROBERTS LIMITED

2 DANE JOHN,CANTERBURY,CT1 2QR

Number:05261258
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