PUMPING IRON STORE LIMITED
Status | ACTIVE |
Company No. | 11200542 |
Category | Private Limited Company |
Incorporated | 12 Feb 2018 |
Age | 6 years, 3 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 17 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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) |
12 FORGE CLOSE,EAST SUSSEX,BN41 2GP
Number: | LP005226 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |
7 PLEASANT STREET,HEYWOOD,OL10 4AJ
Number: | 10079015 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 RAYNERS LANE,HARROW,HA2 0UH
Number: | 10288595 |
Status: | ACTIVE |
Category: | Private Limited Company |