CUH75 LIMITED

Unitd2 Brook Street, Tipton, DY4 9DD, West Midlands, England
StatusDISSOLVED
Company No.10977759
CategoryPrivate Limited Company
Incorporated22 Sep 2017
Age6 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 5 days

SUMMARY

CUH75 LIMITED is an dissolved private limited company with number 10977759. It was incorporated 6 years, 8 months, 9 days ago, on 22 September 2017 and it was dissolved 4 years, 3 months, 5 days ago, on 25 February 2020. The company address is Unitd2 Brook Street, Tipton, DY4 9DD, West Midlands, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

New address: Unitd2 Brook Street Tipton West Midlands DY4 9DD

Old address: Studio 5, 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England

Change date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandra Campbell

Notification date: 2018-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-14

Psc name: Ramanbhai Kadu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Old address: 178C Slade Road Erdington Birmingham West Midlands B23 7RJ England

New address: Studio 5, 50-54 st. Pauls Square Birmingham West Midlands B3 1QS

Change date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-19

Officer name: Ramanbhai Kadu

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Campbell

Appointment date: 2018-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-01

Psc name: Ruman Ali

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-01

Psc name: Ramanbhai Kadu

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruman Ali

Termination date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Ramanbhai Kadu

Documents

View document PDF

Incorporation company

Date: 22 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL BOUTIQUE LTD

THE OLD ESTATE OFFICE,BASINGSTOKE,RG25 2HR

Number:09221108
Status:ACTIVE
Category:Private Limited Company

ANTHONY SHOULDER LIMITED

103 ELTHAM GREEN ROAD,LONDON,SE9 6BE

Number:11360593
Status:ACTIVE
Category:Private Limited Company

ELECTRONIC MARKETS CONSULTING AND CAPITAL LIMITED

2 PAVILION COURT,NORTHAMPTON,NN4 7SL

Number:10181639
Status:ACTIVE
Category:Private Limited Company

GINGERBREAD PROPERTY DEVELOPMENT LTD

6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP

Number:10761637
Status:ACTIVE
Category:Private Limited Company

MAHT SERVICES LTD

54A BRIGHTON ROAD,BIRMINGHAM,B12 8QH

Number:09750254
Status:ACTIVE
Category:Private Limited Company

THS GROUP LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:09952974
Status:ACTIVE
Category:Private Limited Company

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