BLACK COUNTRY CLUB LIMITED

Suite 4, 36 Hylton Street, Birmingham, B18 6HN, England
StatusDISSOLVED
Company No.11048074
CategoryPrivate Limited Company
Incorporated06 Nov 2017
Age6 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 8 months, 24 days

SUMMARY

BLACK COUNTRY CLUB LIMITED is an dissolved private limited company with number 11048074. It was incorporated 6 years, 7 months, 12 days ago, on 06 November 2017 and it was dissolved 4 years, 8 months, 24 days ago, on 24 September 2019. The company address is Suite 4, 36 Hylton Street, Birmingham, B18 6HN, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Latoya Vassel

Change date: 2019-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Latoya Vassel

Change date: 2019-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

New address: Suite 4, 36 Hylton Street Birmingham B18 6HN

Old address: 306a Nash House the Collective Old Oak Lane London NW10 6DG England

Change date: 2019-03-14

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-27

Officer name: Miss Latoya Vassel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Old address: Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England

Change date: 2019-02-27

New address: 306a Nash House the Collective Old Oak Lane London NW10 6DG

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2018

Action Date: 05 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Latoya Vassel

Change date: 2018-05-05

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Latoya Vassel

Change date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

New address: Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS

Old address: 30 Old Winnings Road Keresley End Coventry Warwickshire CV7 8JL England

Change date: 2018-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2018

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-14

Psc name: Morgan Cramer

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-14

Officer name: Morgan Cramer

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2017

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-14

Psc name: Latoya Vassel

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Latoya Vassel

Appointment date: 2017-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-14

New address: 30 Old Winnings Road Keresley End Coventry Warwickshire CV7 8JL

Old address: 34 Cromwell Drive Dudley West Midlands DY2 7EU England

Documents

View document PDF

Incorporation company

Date: 06 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELANY MANAGEMENT SERVICES LTD.

31 ROMAN HILL ROAD,GLASGOW,G81 6NU

Number:SC162324
Status:ACTIVE
Category:Private Limited Company

FITZPATRICK PROPERTIES LIMITED

76 THE AVENUE,STOKE-ON-TRENT,ST4 6DA

Number:11831823
Status:ACTIVE
Category:Private Limited Company

GO ACCESS PROPERTY LTD

THE BARN, SHIPHAM RIDING,,WINSCOMBE,BS25 1UE

Number:04534201
Status:ACTIVE
Category:Private Limited Company

KATINAS DRY LINING LTD

FLAT 11 DOYLE COURT,PORTSMOUTH,PO2 9HP

Number:09781065
Status:ACTIVE
Category:Private Limited Company

MOBIUS INDUSTRIES LIMITED

THE LOWER VESTRY ST GEORGE’S BLOOMSBURY,LONDON,WC1A 2HR

Number:05731764
Status:ACTIVE
Category:Private Limited Company

MODA HAIRDRESSING LTD

4 THE STONEBOW,YORK,YO1 7NY

Number:08282870
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