KSB BIRMINGHAM LIMITED

10585652
6TH FLOOR STOCKBRIDGE HOUSE NEWCASTLE UPON TYNE ENGLAND NE1 2HJ

Documents

Documents
Date Category Description Pages
21 Mar 2023 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
14 May 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
19 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2021 auditors Auditors Resignation Company 1 Buy now
11 Sep 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
19 May 2021 officers Termination of appointment of director (Gavin Fraser) 1 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2019 mortgage Registration of a charge 33 Buy now
19 Nov 2019 officers Termination of appointment of director (Conal Long) 1 Buy now
07 Nov 2019 officers Termination of appointment of director (Neal Edward Gordon Watkins) 1 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
18 Apr 2019 mortgage Registration of a charge 12 Buy now
11 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2019 resolution Resolution 22 Buy now
07 Mar 2019 mortgage Registration of a charge 57 Buy now
04 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2019 officers Appointment of director (Mr Gavin Fraser) 2 Buy now
28 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Feb 2019 officers Appointment of director (Mr Gary Ronald Forrest) 2 Buy now
08 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
07 Feb 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2019 officers Termination of appointment of director (Orpen Kisacikoglu) 1 Buy now
29 Jan 2019 officers Termination of appointment of director (Ceyhun Cingi) 1 Buy now
23 Jan 2019 resolution Resolution 10 Buy now
03 Sep 2018 accounts Annual Accounts 5 Buy now
16 Aug 2018 mortgage Registration of a charge 11 Buy now
29 May 2018 miscellaneous Second filing of Confirmation Statement dated 25/01/2018 7 Buy now
24 Apr 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Feb 2018 return 25/01/18 Statement of Capital gbp 26824.3 6 Buy now
07 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Nov 2017 officers Appointment of director (Mr Conal Long) 2 Buy now
17 Nov 2017 officers Appointment of director (Mr Neal Edward Gordon Watkins) 2 Buy now
17 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2017 officers Termination of appointment of director (Sally Milliner) 1 Buy now
16 Nov 2017 officers Termination of appointment of director (Declan John Mackle) 1 Buy now
08 Nov 2017 capital Return of Allotment of shares 3 Buy now
08 Nov 2017 capital Return of Allotment of shares 3 Buy now
08 Nov 2017 capital Return of Allotment of shares 3 Buy now
08 Nov 2017 capital Return of Allotment of shares 3 Buy now
08 Nov 2017 capital Return of Allotment of shares 3 Buy now
09 Aug 2017 resolution Resolution 28 Buy now
02 Aug 2017 officers Appointment of director (Mr Orpen Kisacikoglu) 2 Buy now
02 Aug 2017 officers Appointment of director (Mr Ceyhun Cingi) 2 Buy now
02 Aug 2017 capital Return of Allotment of shares 3 Buy now
02 Aug 2017 capital Return of Allotment of shares 3 Buy now
02 Aug 2017 capital Return of Allotment of shares 3 Buy now
01 Aug 2017 capital Return of Allotment of shares 3 Buy now
14 Mar 2017 capital Return of Allotment of shares 5 Buy now
15 Feb 2017 officers Appointment of director (Mr Declan John Mackle) 2 Buy now
26 Jan 2017 incorporation Incorporation Company 29 Buy now