TA BIRMINGHAM 4 LTD

369 Hagley Road West Quinton, Birmingham, B32 2AL, England
StatusDISSOLVED
Company No.11581251
CategoryPrivate Limited Company
Incorporated21 Sep 2018
Age5 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 13 days

SUMMARY

TA BIRMINGHAM 4 LTD is an dissolved private limited company with number 11581251. It was incorporated 5 years, 7 months, 18 days ago, on 21 September 2018 and it was dissolved 2 years, 13 days ago, on 26 April 2022. The company address is 369 Hagley Road West Quinton, Birmingham, B32 2AL, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2022

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Harpal Bamrah

Notification date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harpal Singh Bamrah

Appointment date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2022

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-22

Psc name: Huzefa Vorajee

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huzefa Vorajee

Termination date: 2021-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 23 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-22

Psc name: Huzefa Vorajee

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huzefa Vorajee

Appointment date: 2021-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathryn Whitewood

Cessation date: 2021-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-22

Officer name: Kathryn Whitewood

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: Lucy Carpenter

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-21

Psc name: Lucy Carpenter

Documents

View document PDF

Incorporation company

Date: 21 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGGRASSHOPPER LTD

48 NOVER WOOD DRIVE,HEREFORD,HR1 4PN

Number:06829128
Status:ACTIVE
Category:Private Limited Company

COONEY CONTRACTS LIMITED

12 ANCURK ROAD,NEWRY,BT35 0AZ

Number:NI062608
Status:ACTIVE
Category:Private Limited Company

CORNWALL FENCING LIMITED

GLENHURST,TINTAGEL,PL34 0DT

Number:09117638
Status:ACTIVE
Category:Private Limited Company

GJM PROPERTY MAINTENANCE LIMITED

103-104 WALTER ROAD,SWANSEA,SA1 5QF

Number:05042951
Status:ACTIVE
Category:Private Limited Company

HOLLO AND KWAN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11321393
Status:ACTIVE
Category:Private Limited Company

RWHS ENDURANCE LLP

3 PARK STREET,WINDSOR,SL4 1LU

Number:OC382418
Status:ACTIVE
Category:Limited Liability Partnership

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