STRAIGHTEN ARROW CIC

231 Lincoln Road North, Birmingham, B27 6RY, England
StatusDISSOLVED
Company No.10662271
Category
Incorporated09 Mar 2017
Age7 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years4 months, 21 days

SUMMARY

STRAIGHTEN ARROW CIC is an dissolved with number 10662271. It was incorporated 7 years, 1 month, 24 days ago, on 09 March 2017 and it was dissolved 4 months, 21 days ago, on 12 December 2023. The company address is 231 Lincoln Road North, Birmingham, B27 6RY, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 28 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 28 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Bayliss

Termination date: 2022-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 28 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-08

Officer name: Rita Patel Miller

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rita Patel Miller

Change date: 2021-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rita Patel Miller

Change date: 2021-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Bayliss

Change date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Bayliss

Appointment date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rita Patel Miller

Appointment date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Lee Fields

Change date: 2020-02-06

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-10

Officer name: Chad Anthony Mark Hoban

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-02-10

Officer name: Chad Anthony Mark Hoban

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2020

Action Date: 28 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-28

Made up date: 2019-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-31

Psc name: Benjamin Lee Fields

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-31

New address: 231 Lincoln Road North Birmingham B27 6RY

Old address: 20 Old Church Green Birmingham B33 8QP England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Dec 2018

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-29

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

New address: 20 Old Church Green Birmingham B33 8QP

Change date: 2017-11-10

Old address: Flat 26 Rowan Crt 192 Herbert Rd Small Heath Birmingham West Midlands B10 0PR

Documents

View document PDF

Incorporation community interest company

Date: 09 Mar 2017

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BOWMY LIMITED

1 HIGH STREET,CAMBRIDGE,CB24 8SA

Number:01294507
Status:ACTIVE
Category:Private Limited Company

FAST TACK INTERIORS LTD

9 PROCHURCH ROAD,WATERLOOVILLE,PO8 8EZ

Number:10980505
Status:ACTIVE
Category:Private Limited Company

HOWTO FURNITURE LIMITED

C/O B & C ASSOCIATES LIMITED,LONDON,NW7 3SA

Number:10281368
Status:LIQUIDATION
Category:Private Limited Company

NAMECO (NO. 1151) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:08932881
Status:ACTIVE
Category:Private Limited Company

PHAT PHITNESS LIMITED

57 INGOLDSBY ROAD,GRAVESEND,DA12 2LF

Number:11606633
Status:ACTIVE
Category:Private Limited Company

TETHLEY SPICE LTD

486 FULWOOD ROAD,SHEFFIELD,S10 3QD

Number:10457089
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