DKD42GS LIMITED

Unit D2 Brook Street Unit D2 Brook Street, Tipton, DY4 9DD, England
StatusDISSOLVED
Company No.11351213
CategoryPrivate Limited Company
Incorporated09 May 2018
Age6 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 7 months, 8 days

SUMMARY

DKD42GS LIMITED is an dissolved private limited company with number 11351213. It was incorporated 6 years, 1 month, 9 days ago, on 09 May 2018 and it was dissolved 3 years, 7 months, 8 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: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

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

Change date: 2019-12-13

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

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

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

Change date: 2019-10-29

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

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: Woodrow Alexander Brown

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2018

Action Date: 22 Dec 2018

Category: Address

Type: AD01

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

Change date: 2018-12-22

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2018

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Woodrow Alexander Brown

Change date: 2018-12-22

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

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

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

Change date: 2018-12-18

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Woodrow Alexander Brown

Change date: 2018-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

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

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

Change date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2018

Action Date: 07 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramaine Mckenzie

Termination date: 2018-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2018

Action Date: 07 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-07

Officer name: Mr Woodrow Alexander Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2018

Action Date: 07 Oct 2018

Category: Address

Type: AD01

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

Change date: 2018-10-07

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

Documents

View document PDF

Incorporation company

Date: 09 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J ALLSOPP & SONS LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:11110500
Status:ACTIVE
Category:Private Limited Company

KINGSMEAD CONSULTANTS LTD

7-9 MACON COURT,CREWE,CW1 6EA

Number:09737084
Status:ACTIVE
Category:Private Limited Company

MARCUS EVANS LIMITED

MAGNUS HOUSE, 7TH FLOOR,LONDON,EC3R 6HE

Number:02261192
Status:ACTIVE
Category:Private Limited Company

SIR ALEXANDER FLEMING PUBLIC HOUSE LIMITED

30-32 TABARD STREET,LONDON,SE1 4JU

Number:09305911
Status:ACTIVE
Category:Private Limited Company

SUPERPOWER SOLUTIONS LTD

3 FAIRVIEW COURT,CHELTENHAM,GL52 2EX

Number:10087306
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLE MICROCLIMATES LTD

APARTMENT 10, MONYHULL HALL,BIRMINGHAM,B30 3AL

Number:10725120
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