SIGNATURE STYLE BAR SOLIHULL LTD

06792539
C/O POINTON YOUNG 33 LUDGATE HILL BIRMINGHAM WEST MIDLANDS B3 1EH

Documents

Documents
Date Category Description Pages
06 Dec 2016 gazette Gazette Dissolved Compulsory 1 Buy now
22 Oct 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
19 Feb 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
01 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jan 2014 annual-return Annual Return 3 Buy now
13 Dec 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
26 Oct 2012 annual-return Annual Return 3 Buy now
20 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2012 officers Termination of appointment of director (Julie Dodd) 1 Buy now
20 Sep 2012 officers Appointment of director (Mr Mark Robert Cudmore) 2 Buy now
19 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
31 Aug 2012 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
04 Jul 2012 accounts Annual Accounts 6 Buy now
26 Jan 2012 annual-return Annual Return 4 Buy now
30 Jun 2011 accounts Annual Accounts 2 Buy now
30 Jun 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Feb 2011 officers Termination of appointment of director (Steven Dodd) 1 Buy now
25 Jan 2011 annual-return Annual Return 4 Buy now
25 Jan 2011 officers Termination of appointment of director 1 Buy now
24 Jan 2011 officers Appointment of director (Mrs Julie Margaret Dodd) 2 Buy now
04 Jan 2011 annual-return Annual Return 4 Buy now
04 Jan 2011 officers Change of particulars for corporate secretary (Oakley Secretarial Services Limited) 2 Buy now
11 Nov 2010 annual-return Annual Return 4 Buy now
29 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
29 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
22 Oct 2010 officers Termination of appointment of director (Peter Ormerod) 1 Buy now
22 Oct 2010 officers Appointment of director (Mr Steven Peter Dodd) 2 Buy now
20 Oct 2010 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
28 Sep 2010 gazette Gazette Notice Voluntary 1 Buy now
16 Sep 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Sep 2010 accounts Annual Accounts 3 Buy now
22 Jan 2010 annual-return Annual Return 4 Buy now
24 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 2009 officers Director appointed mr peter steven ormerod 1 Buy now
23 Jul 2009 officers Appointment terminated director steven dodd 1 Buy now
15 Jan 2009 incorporation Incorporation Company 16 Buy now