Urban Village (Birmingham) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2015-09-30 | |
Cash in hand | £21,964 | +52.79% |
Net Worth | £55,807 | -5.98% |
Liabilities | £89,398 | +8.58% |
Trade Debtors | £6,667 | 0% |
Total assets | £145,205 | +2.98% |
Shareholder's funds | £55,807 | -5.98% |
Total liabilities | £89,398 | +8.58% |
CENTRAL INNS (GB) LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
08683067 |
Record last updated |
Sunday, August 29, 2021 8:38:38 AM UTC |
Official Address |
17 Burke Avenue Moseley Birmingham West Midlands B139xb Springfield
There are 11 companies registered at this street
|
Locality |
Springfield |
Region |
England |
Postal Code |
B139XB
|
Sector |
Public houses and bars |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 1, 2019 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
May 1, 2019 |
Resignation of one Shareholder (Above 75%)
|  |
Registry |
May 1, 2019 |
Resignation of one Director (a man)
|  |
Registry |
Apr 30, 2018 |
Resignation of one Director (a man) 10031...
|  |
Notices |
Sep 6, 2017 |
Resolutions for winding-up
|  |
Notices |
Sep 6, 2017 |
Appointment of liquidators
|  |
Registry |
Jul 26, 2017 |
Appointment of a person as Director
|  |
Registry |
Jul 26, 2017 |
Resignation of one Director
|  |
Registry |
Jun 30, 2017 |
Change of accounting reference date
|  |
Registry |
Jun 6, 2017 |
Resignation of one Director
|  |
Registry |
Jun 6, 2017 |
Appointment of a person as Director
|  |
Registry |
Mar 3, 2017 |
Change of particulars for director
|  |
Financials |
Dec 14, 2016 |
Annual accounts
|  |
Registry |
Dec 12, 2016 |
Appointment of a man as None and Director
|  |
Registry |
Dec 11, 2016 |
Resignation of a woman
|  |
Registry |
Nov 11, 2016 |
Appointment of a woman
|  |
Registry |
Nov 10, 2016 |
Resignation of one Director (a man)
|  |
Financials |
Oct 31, 2016 |
Annual accounts
|  |
Registry |
Sep 20, 2016 |
Confirmation statement made , with updates
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%) 10031...
|  |
Registry |
Apr 2, 2016 |
Two appointments: 2 men
|  |
Registry |
Feb 29, 2016 |
Appointment of a man as Director
|  |
Registry |
Feb 22, 2016 |
Company name change
|  |
Registry |
Nov 11, 2015 |
Notice of striking-off action discontinued
|  |
Registry |
Nov 10, 2015 |
Annual return
|  |
Registry |
Sep 8, 2015 |
First notification of strike-off action in london gazette
|  |
Registry |
Jan 14, 2015 |
Notice of striking-off action discontinued
|  |
Registry |
Jan 13, 2015 |
Annual return
|  |
Registry |
Jan 13, 2015 |
First notification of strike-off action in london gazette
|  |
Registry |
Sep 9, 2013 |
Two appointments: 2 men
|  |