NSD75GS LIMITED
Status | DISSOLVED |
Company No. | 11348290 |
Category | Private Limited Company |
Incorporated | 08 May 2018 |
Age | 5 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 years, 5 months, 16 days |
SUMMARY
NSD75GS LIMITED is an dissolved private limited company with number 11348290. It was incorporated 5 years, 11 months, 18 days ago, on 08 May 2018 and it was dissolved 3 years, 5 months, 16 days ago, on 10 November 2020. The company address is Unit D2 Brook Street Unit D2 Brook Street, Tipton, DY4 9DD, England.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Dec 2019
Action Date: 15 Dec 2019
Category: Address
Type: AD01
New address: Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD
Change date: 2019-12-15
Old address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-18
Old address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England
New address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD
Documents
Termination director company with name termination date
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-07
Officer name: Olivia Rogdreka Wilson
Documents
Confirmation statement with updates
Date: 25 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Change person director company with change date
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-04
Officer name: Miss Olivia Rogdreka Wilson
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Address
Type: AD01
New address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN
Change date: 2019-01-04
Old address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England
Documents
Appoint person director company with name date
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Olivia Rogdreka Wilson
Appointment date: 2018-10-03
Documents
Termination director company with name termination date
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ramaine Mckenzie
Termination date: 2018-10-03
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Address
Type: AD01
Old address: 30 Old Winnings Road Coventry CV7 8JL United Kingdom
Change date: 2018-10-03
New address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX
Documents
Some Companies
HAMILTON HOUSE 4A THE AVENUE,LONDON,E4 9LD
Number: | 09321063 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 10 BURGESS ROAD,SUTTON,SM1 1RW
Number: | 10288787 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VESTA CLOSE,MILTON KEYNES,MK11 4BF
Number: | 09608698 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUDGE OIL HEATING SERVICES LTD
15 CHESHAM RISE,NORTHANTS,NN3 8PX
Number: | 06444108 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TYRRELL ROAD,LONDON,SE22 9NA
Number: | 04579323 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 GREAT CHARLES STREET,WALSALL,WS8 6AE
Number: | 10128550 |
Status: | ACTIVE |
Category: | Private Limited Company |