DGB40GS LIMITED

Unit D2 Brook Street Unit D2 Brook Street, Tipton, DY4 9DD, England
StatusDISSOLVED
Company No.11363834
CategoryPrivate Limited Company
Incorporated16 May 2018
Age6 years, 5 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 2 days

SUMMARY

DGB40GS LIMITED is an dissolved private limited company with number 11363834. It was incorporated 6 years, 5 days ago, on 16 May 2018 and it was dissolved 3 years, 4 months, 2 days ago, on 19 January 2021. The company address is Unit D2 Brook Street Unit D2 Brook Street, Tipton, DY4 9DD, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 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

Change date: 2019-12-13

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

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

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

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

Change date: 2019-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Oneil Wright

Termination date: 2019-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

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

Change date: 2018-12-22

Officer name: Mr Kevin Oneil Wright

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

Change date: 2018-12-22

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

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

Change date: 2018-12-18

New address: 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

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-18

Officer name: Mr Kevin Oneil Wright

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Old address: Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom

Change date: 2018-10-18

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: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-18

Officer name: Ramaine Mckenzie

Documents

View document PDF

Incorporation company

Date: 16 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADSHAW COMMUNICATIONS LTD

504 THE BRIDGE,SALFORD,M3 5EW

Number:11060727
Status:ACTIVE
Category:Private Limited Company

DENISE & DAISY LIMITED

16 PALMER CLOSE,NORWICH,NR3 3RX

Number:08505909
Status:ACTIVE
Category:Private Limited Company

DIRECT ROAD SERVICES LIMITED

SWISS HOUSE,TOLLESHUNT MAJOR,CM9 8LZ

Number:05110796
Status:ACTIVE
Category:Private Limited Company

LEFT RIGHT AND CENTRE LTD

STUDIO 156, 3 EDGAR BUILDINGS,BATH,BA1 2FJ

Number:10669461
Status:ACTIVE
Category:Private Limited Company

MAMOZO LTD

26 BOURNEVALE ROAD,LONDON,SW16 2BA

Number:06949494
Status:ACTIVE
Category:Private Limited Company

PHILIP JAMES SHOES LIMITED

FERNWOOD HOUSE FERNWOOD ROAD,NEWCASTLE UPON TYNE,NE2 1TJ

Number:11910758
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