SXE79GS LIMITED
Status | DISSOLVED |
Company No. | 11348680 |
Category | Private Limited Company |
Incorporated | 08 May 2018 |
Age | 6 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 years, 6 months, 22 days |
SUMMARY
SXE79GS LIMITED is an dissolved private limited company with number 11348680. It was incorporated 6 years, 25 days ago, on 08 May 2018 and it was dissolved 3 years, 6 months, 22 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: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Address
Type: AD01
Old address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England
Change date: 2019-12-18
New address: Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Address
Type: AD01
New address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD
Old address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England
Change date: 2019-11-22
Documents
Termination director company with name termination date
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-08
Officer name: Simone Desrene Knight
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: 06 Jan 2019
Action Date: 06 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Simone Desrene Knight
Change date: 2019-01-06
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2019
Action Date: 06 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-06
Old address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England
New address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN
Documents
Appoint person director company with name date
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Simone Desrene Knight
Appointment date: 2018-10-04
Documents
Termination director company with name termination date
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-04
Officer name: Ramaine Mckenzie
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Address
Type: AD01
New address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX
Change date: 2018-10-04
Old address: 30 Old Winnings Road Coventry CV7 8JL United Kingdom
Documents
Some Companies
82A LOWER ASHLEY ROAD,NEW MILTON,BH25 5QG
Number: | 11849953 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 11702893 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGAL ENGINEERING FAR EAST LIMITED
47 CASTLE STREET,READING,RG1 7SR
Number: | 09499948 |
Status: | ACTIVE |
Category: | Private Limited Company |
P & S MCGOWAN (BUILDERS) LIMITED
186 TAYLOR HILL ROAD,HUDDERSFIELD,HD4 6HF
Number: | 04847147 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 WICKHAM ROAD,WITHAM,CM8 1XE
Number: | 09658369 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPEIGHT PARTNERSHIP LIMITED
17 HIGH FOLD,LOTHERSDALE,BD20 8HE
Number: | 04471030 |
Status: | ACTIVE |
Category: | Private Limited Company |