GPB70GS LIMITED

Unit D2 Brook Street Unit D2 Brook Street, Tipton, DY4 9DD, England
StatusDISSOLVED
Company No.11354498
CategoryPrivate Limited Company
Incorporated10 May 2018
Age6 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 7 months, 6 days

SUMMARY

GPB70GS LIMITED is an dissolved private limited company with number 11354498. It was incorporated 6 years, 1 month, 6 days ago, on 10 May 2018 and it was dissolved 3 years, 7 months, 6 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: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

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

Change date: 2019-12-16

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: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

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: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balgrove Bancroft Johnson

Termination date: 2019-10-04

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: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-27

Officer name: Mr Balgrove Bancroft Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Address

Type: AD01

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

Change date: 2018-12-27

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: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

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

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

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

Change date: 2018-10-15

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

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

Change date: 2018-10-10

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: Mr Balgrove Bancroft Johnson

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

COUGAR BIDCO LONDON LIMITED

THE TRAINING GROUND,NEW MALDEN,KT3 6PT

Number:08600903
Status:ACTIVE
Category:Private Limited Company

FLEXIBLEBUY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11669479
Status:ACTIVE
Category:Private Limited Company

MCIVOR LIMITED

19B BARRACK ROAD,MAGHERAFELT,BT45 6LY

Number:NI627962
Status:ACTIVE
Category:Private Limited Company

METALLICA LIMITED

BRIDGE HOUSE,LEEDS,LS9 7DZ

Number:11622509
Status:ACTIVE
Category:Private Limited Company

PENGUIN REALTY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11782962
Status:ACTIVE
Category:Private Limited Company

PSST TAXATION SERVICES LIMITED

33 LEYTON CRESCENT,NOTTINGHAM,NG9 1PR

Number:11600238
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