DKD42GS LIMITED
Status | DISSOLVED |
Company No. | 11351213 |
Category | Private Limited Company |
Incorporated | 09 May 2018 |
Age | 6 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ
Number: | 11110500 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-9 MACON COURT,CREWE,CW1 6EA
Number: | 09737084 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
3 FAIRVIEW COURT,CHELTENHAM,GL52 2EX
Number: | 10087306 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 10, MONYHULL HALL,BIRMINGHAM,B30 3AL
Number: | 10725120 |
Status: | ACTIVE |
Category: | Private Limited Company |