EFFECTIVE BOARD MEMBER LIMITED

Blackthorn House C/O Tgf Group Ltd Blackthorn House C/O Tgf Group Ltd, Birmingham, B3 1RL, West Midlands, England
StatusDISSOLVED
Company No.08990040
CategoryPrivate Limited Company
Incorporated10 Apr 2014
Age10 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 20 days

SUMMARY

EFFECTIVE BOARD MEMBER LIMITED is an dissolved private limited company with number 08990040. It was incorporated 10 years, 1 month, 20 days ago, on 10 April 2014 and it was dissolved 2 years, 20 days ago, on 10 May 2022. The company address is Blackthorn House C/O Tgf Group Ltd Blackthorn House C/O Tgf Group Ltd, Birmingham, B3 1RL, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-10

Officer name: Mr Karl Alexander George

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Old address: 46 Frederick Road Frederick Road Edgbaston Birmingham West Midlands B15 1HN England

New address: Blackthorn House C/O Tgf Group Ltd St Pauls Square Birmingham West Midlands B3 1RL

Change date: 2020-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-03

New address: 46 Frederick Road Frederick Road Edgbaston Birmingham West Midlands B15 1HN

Old address: 46 Frederick Road Frederick Road Edgbaston Birmingham West Midlands B15 1JN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Old address: PO Box WS9 0JT 46 Frederick Road Edgbaston Birmingham West Midlands B15 1JN United Kingdom

New address: 46 Frederick Road Frederick Road Edgbaston Birmingham West Midlands B15 1JN

Change date: 2020-08-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Elliott

Termination date: 2020-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-11

Old address: 102 Portland Road Birmingham B16 9QU

New address: PO Box WS9 0JT 46 Frederick Road Edgbaston Birmingham West Midlands B15 1JN

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-24

Officer name: Mr Karl Alexander George

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed governance-on-board LIMITED\certificate issued on 08/01/16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Incorporation company

Date: 10 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AOM SLATERS AND ROUGHCASTERS LTD

11 MEADOW ROAD,INVERURIE,AB51 4FQ

Number:SC567803
Status:ACTIVE
Category:Private Limited Company

DAVID SHARP ARCHITECTURE LTD

18 WOODLAND ROAD,WARMINSTER,BA12 8HJ

Number:09350484
Status:ACTIVE
Category:Private Limited Company

EARLY DAYS (UK) LIMITED

7-15 LINACRE ROAD,LIVERPOOL,L21 8NJ

Number:04302672
Status:ACTIVE
Category:Private Limited Company

KIFF KNIGHT LTD

5 CANNIESBURN TOLL,GLASGOW,G61 2QU

Number:SC627754
Status:ACTIVE
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 193/10 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08157106
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MUST ST A LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11251029
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