FMO77GS LIMITED

Unit D2 Brook Street Unit D2 Brook Street, Tipton, DY4 9DD, England
StatusDISSOLVED
Company No.11368187
CategoryPrivate Limited Company
Incorporated17 May 2018
Age6 years, 16 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 21 days

SUMMARY

FMO77GS LIMITED is an dissolved private limited company with number 11368187. It was incorporated 6 years, 16 days ago, on 17 May 2018 and it was dissolved 3 years, 4 months, 21 days ago, on 12 January 2021. The company address is Unit D2 Brook Street Unit D2 Brook Street, Tipton, DY4 9DD, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 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

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: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

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

Change date: 2019-11-01

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

Termination date: 2019-09-06

Officer name: Testimony Blessed

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2018

Action Date: 23 Dec 2018

Category: Address

Type: AD01

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

Change date: 2018-12-23

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

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2018

Action Date: 23 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Testimony Blessed

Change date: 2018-12-23

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

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

Change date: 2018-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2018

Action Date: 21 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramaine Mckenzie

Termination date: 2018-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2018

Action Date: 21 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Testimony Blessed

Appointment date: 2018-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2018

Action Date: 21 Oct 2018

Category: Address

Type: AD01

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

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

Change date: 2018-10-21

Documents

View document PDF

Incorporation company

Date: 17 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATSOURCE FOODS LIMITED

WESLEY HOUSE,LEATHERHEAD,KT22 7AH

Number:04772374
Status:ACTIVE
Category:Private Limited Company

BIG PICTURE AV LTD

9 BUNYAN CLOSE,HITCHIN,SG5 3RE

Number:07730555
Status:ACTIVE
Category:Private Limited Company

DHR HOLDINGS LTD

32 DERBY STREET, ORMSKIRK,ORMSKIRK,L39 2BY

Number:09804915
Status:ACTIVE
Category:Private Limited Company

EKRAJ LIMITED

72 HIGH STREET,BRISTOL,BS20 6EH

Number:05443164
Status:ACTIVE
Category:Private Limited Company

EUROAVIONICS UK LTD

AYLESBURY HOUSE, 17-18,LONDON,EC1R 0DB

Number:03744282
Status:ACTIVE
Category:Private Limited Company

MASROCK TRADES LIMITED

40 SECOND AVENUE,LONDON,E17 9QH

Number:08044142
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