CJX23GS LIMITED

Unit D2 Brook Street Unit D2 Brook Street, Tipton, DY4 9DD, England
StatusDISSOLVED
Company No.11348303
CategoryPrivate Limited Company
Incorporated08 May 2018
Age5 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 5 months, 18 days

SUMMARY

CJX23GS LIMITED is an dissolved private limited company with number 11348303. It was incorporated 5 years, 11 months, 20 days ago, on 08 May 2018 and it was dissolved 3 years, 5 months, 18 days ago, on 10 November 2020. The company address is Unit D2 Brook Street Unit D2 Brook Street, Tipton, DY4 9DD, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Old address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England

Change date: 2019-12-12

New address: Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-29

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

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-03

Officer name: Rickey Junior Bartley

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rickey Junior Bartley

Change date: 2018-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-20

New address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN

Old address: Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-18

Old address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England

New address: Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-03

Officer name: Mr Rickey Junior Bartley

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-03

Officer name: Ramaine Mckenzie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-03

New address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX

Old address: 30 Old Winnings Road Coventry CV7 8JL United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

50 ABERDARE GARDENS FREEHOLD LIMITED

HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH

Number:08149183
Status:ACTIVE
Category:Private Limited Company

AUDIBEANS LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11381541
Status:ACTIVE
Category:Private Limited Company

BEAU MONDE PROPERTY CONSULTANTS LIMITED

111 THE PADDOCKS,SHREWSBURY,SY3 5ER

Number:08085248
Status:ACTIVE
Category:Private Limited Company

BREWMASTER'S HOUSE LIMITED

THE SOVEREIGN DISTILLERY WILSON ROAD,LIVERPOOL,L36 6AD

Number:11716482
Status:ACTIVE
Category:Private Limited Company

POSSIBILITIES (NI) LTD

127 - 131 ORMEAU ROAD,BELFAST,BT7 1SH

Number:NI069975
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TGL HOLDCO LIMITED

27-29 LUMLEY AVENUE,SKEGNESS,PE25 2AT

Number:08700292
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