EFFECTIVE BOARD MEMBER LIMITED
Status | DISSOLVED |
Company No. | 08990040 |
Category | Private Limited Company |
Incorporated | 10 Apr 2014 |
Age | 10 years, 1 month, 20 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2022 |
Years | 2 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
Dissolution application strike off company
Date: 13 Feb 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AOM SLATERS AND ROUGHCASTERS LTD
11 MEADOW ROAD,INVERURIE,AB51 4FQ
Number: | SC567803 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WOODLAND ROAD,WARMINSTER,BA12 8HJ
Number: | 09350484 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-15 LINACRE ROAD,LIVERPOOL,L21 8NJ
Number: | 04302672 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11251029 |
Status: | ACTIVE |
Category: | Private Limited Company |