PUMPING IRON STORE LIMITED

173 Dawberry Fields Road, Birmingham, B14 6PG, England
StatusACTIVE
Company No.11200542
CategoryPrivate Limited Company
Incorporated12 Feb 2018
Age6 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

PUMPING IRON STORE LIMITED is an active private limited company with number 11200542. It was incorporated 6 years, 3 months, 26 days ago, on 12 February 2018. The company address is 173 Dawberry Fields Road, Birmingham, B14 6PG, England.



Company Fillings

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Haythem Haggag

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2023

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zheko Zhekov

Notification date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zheko Kosev Zhekov

Appointment date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2023

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Kristina Vassilieva

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2023

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kristina Vassilieva

Cessation date: 2022-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-24

Old address: Ground Floor 1-3 London Road Morden SM4 5HX England

New address: 173 Dawberry Fields Road Birmingham B14 6PG

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

Old address: 1-3 London Road Morden SM4 5HX England

Change date: 2021-10-19

New address: Ground Floor 1-3 London Road Morden SM4 5HX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: AD01

New address: 1-3 London Road Morden SM4 5HX

Change date: 2021-08-17

Old address: 22 Upton Road Watford WD18 0JP England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

Old address: 12 Meriden Way Watford WD25 9DT England

Change date: 2021-02-23

New address: 22 Upton Road Watford WD18 0JP

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 23 Feb 2021

Action Date: 28 Feb 2019

Category: Accounts

Type: AAMD

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: AD01

New address: 12 Meriden Way Watford WD25 9DT

Old address: Unit 14 Park House 15-19 Greenhill Crescent Watford WD18 8PH England

Change date: 2020-04-27

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2020

Action Date: 04 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Kristina Vassilieva

Change date: 2020-04-04

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kristina Vassilieva

Change date: 2020-04-04

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-04

Officer name: Mr Haythem Haggag

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2020

Action Date: 10 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-10

New address: Unit 14 Park House 15-19 Greenhill Crescent Watford WD18 8PH

Old address: Unit 5 Greenhill House Greenhill Crescent Watford WD18 8JA England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2019

Action Date: 31 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-31

Old address: Unit 5 Greenhill House Unit 5 Greenhill House 26 Greenhill Crescent Watford WD18 8JA England

New address: Unit 5 Greenhill House Greenhill Crescent Watford WD18 8JA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Old address: 8 Cloisters Court the Cloisters Rickmansworth WD3 1FE United Kingdom

Change date: 2019-08-19

New address: Unit 5 Greenhill House Unit 5 Greenhill House 26 Greenhill Crescent Watford WD18 8JA

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-01

Psc name: Kristina Haytham Haggag

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haythem Haggag

Appointment date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Sirtaj Rahman

Documents

View document PDF

Incorporation company

Date: 12 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOURNE HOUSE MANAGEMENT (ASHFORD) LIMITED

58 QUEENS WALK,MIDDLESEX,TW15 3JB

Number:01432706
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COMTEC

12 FORGE CLOSE,EAST SUSSEX,BN41 2GP

Number:LP005226
Status:ACTIVE
Category:Limited Partnership

EXETER GEARBOX PROPERTIES LTD

UNIT 2 GRACE ROAD CENTRAL,EXETER,EX2 8QA

Number:10188346
Status:ACTIVE
Category:Private Limited Company

GRADWELL COMMUNICATIONS LIMITED

WESTPOINT,BATH,BA1 2DA

Number:03673235
Status:ACTIVE
Category:Private Limited Company

LISA DRAKE LIMITED

7 PLEASANT STREET,HEYWOOD,OL10 4AJ

Number:10079015
Status:ACTIVE
Category:Private Limited Company

MAK CONSULTING SERVICES LTD

88 RAYNERS LANE,HARROW,HA2 0UH

Number:10288595
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