CORPORATE HOUSING SERVICES LIMITED

Studio 512/513 The Custard Factory Studio 512/513 The Custard Factory, Birmingham, B9 4DP, United Kingdom
StatusDISSOLVED
Company No.10044949
CategoryPrivate Limited Company
Incorporated04 Mar 2016
Age8 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years2 years, 11 months, 29 days

SUMMARY

CORPORATE HOUSING SERVICES LIMITED is an dissolved private limited company with number 10044949. It was incorporated 8 years, 3 months, 10 days ago, on 04 March 2016 and it was dissolved 2 years, 11 months, 29 days ago, on 15 June 2021. The company address is Studio 512/513 The Custard Factory Studio 512/513 The Custard Factory, Birmingham, B9 4DP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-02

New address: Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP

Old address: Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-14

Officer name: Victoria Houguez Luter

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

New address: Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ

Change date: 2018-06-13

Old address: Office 2B. the Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-12

Officer name: Mrs Victoria Houguez Luter

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-20

Officer name: Victoria Luter

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

Change date: 2017-05-12

Old address: Office 3, Unit R Penfold Works Imperial Way Watford WD24 4YY United Kingdom

New address: Office 2B. the Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Incorporation company

Date: 04 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ITK LTD

FIRST FLOOR SUITE,BURY ST EDMUNDS,IP32 7EA

Number:11600681
Status:ACTIVE
Category:Private Limited Company

MUUNGANI LTD

20 WHEELTON CLOSE,READING,RG6 7YD

Number:10049587
Status:ACTIVE
Category:Private Limited Company

NEW GENERATION GROUNDWORKS & PAVING LIMITED

96 96 LYON ST,HEBBURN,NE31 1DN

Number:11355094
Status:ACTIVE
Category:Private Limited Company

PF GARDENS LIMITED

5 CRANFORD DRIVE,KNUTSFORD,WA16 8ZR

Number:11647503
Status:ACTIVE
Category:Private Limited Company

RESILONDON LIMITED

THIRD FLOOR, 106,LONDON,W1W 6PF

Number:09598184
Status:ACTIVE
Category:Private Limited Company
Number:SC378817
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