Urban Village (Birmingham) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2015)
- shareholder details and share percentages
- 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 10 companies registered at this street |
Postal Code | B139XB |
Sector | Public houses and bars |
Visits
Searches
Document Type | Publication 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 | |