NDC59GS LIMITED
Status | DISSOLVED |
Company No. | 11363240 |
Category | Private Limited Company |
Incorporated | 15 May 2018 |
Age | 6 years, 15 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 4 months, 11 days |
SUMMARY
NDC59GS LIMITED is an dissolved private limited company with number 11363240. It was incorporated 6 years, 15 days ago, on 15 May 2018 and it was dissolved 3 years, 4 months, 11 days ago, on 19 January 2021. 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: 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
Change date: 2019-12-15
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: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-18
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
Termination director company with name termination date
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elorie Wilson
Termination date: 2019-10-07
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Change person director company with change date
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-03
Officer name: Mrs Elorie Wilson
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Address
Type: AD01
New address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN
Old address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England
Change date: 2019-01-03
Documents
Appoint person director company with name date
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-15
Officer name: Mrs Elorie Wilson
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
New address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX
Old address: Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom
Change date: 2018-10-15
Documents
Termination director company with name termination date
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ramaine Mckenzie
Termination date: 2018-10-15
Documents
Some Companies
4 BEAUFORT,GUILDFORD,GU2 9JX
Number: | 11504288 |
Status: | ACTIVE |
Category: | Private Limited Company |
271 HIGH STREET,BERKHAMSTED,HP4 1AA
Number: | 08154303 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST
THE LODGE,OXFORD,OX4 4XT
Number: | 00680007 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE MEAD 6 CASTLE CLOSE,DARLINGTON,DL2 1DE
Number: | 11373118 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAXON HOUSE MOSELEY'S FAM BUSINESS CENTRE,BURY ST. EDMUNDS,IP28 6JY
Number: | 10083274 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE LINK DISTRIBUTIONS ONLINE LTD
UNIT D3,SOUTHALL,UB2 4BD
Number: | 09835072 |
Status: | ACTIVE |
Category: | Private Limited Company |