NLG76GS LIMITED

Unit D2 Brook Street Unit D2 Brook Street, Tipton, DY4 9DD, England
StatusDISSOLVED
Company No.11354421
CategoryPrivate Limited Company
Incorporated10 May 2018
Age6 years, 21 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 6 months, 21 days

SUMMARY

NLG76GS LIMITED is an dissolved private limited company with number 11354421. It was incorporated 6 years, 21 days ago, on 10 May 2018 and it was dissolved 3 years, 6 months, 21 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: 15 Dec 2019

Action Date: 15 Dec 2019

Category: Address

Type: AD01

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

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

Change date: 2019-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

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

Change date: 2019-11-18

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: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-07

Officer name: Cecille Andrea Mckenzie

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

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 Cecille Andrea Mckenzie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

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

Change date: 2019-01-04

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

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

Change date: 2018-10-15

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

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

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-10

Officer name: Miss Cecille Andrea Mckenzie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

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

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

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-10

Officer name: Ramaine Mckenzie

Documents

View document PDF

Incorporation company

Date: 10 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAG AND BONES LTD.

111 OAKLANDS ROAD,LONDON,W7 2DT

Number:10170318
Status:ACTIVE
Category:Private Limited Company

DATATECNICS RESEARCH DEVELOPMENTS INNOVATIONS LIMITED

DATATECNICS HOUSE 36 CALTHORPE ROAD,BIRMINGHAM,B15 1TS

Number:09217207
Status:ACTIVE
Category:Private Limited Company

GNGBY LIMITED

IBEX HOUSE,WEYBRIDGE,KT13 8AH

Number:10426471
Status:ACTIVE
Category:Private Limited Company

MERCATEO UK LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:08627563
Status:ACTIVE
Category:Private Limited Company

SPA COMMUNICATIONS CONSULTANCY LIMITED

74 STEPHENS ROAD,TUNBRIDGE WELLS,TN4 9QA

Number:04784486
Status:ACTIVE
Category:Private Limited Company

SW17 HOLDINGS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09733629
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