PBC18GS LIMITED
Status | DISSOLVED |
Company No. | 11368281 |
Category | Private Limited Company |
Incorporated | 17 May 2018 |
Age | 6 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 4 months, 16 days |
SUMMARY
PBC18GS LIMITED is an dissolved private limited company with number 11368281. It was incorporated 6 years, 18 days ago, on 17 May 2018 and it was dissolved 3 years, 4 months, 16 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: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Address
Type: AD01
Old address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England
Change date: 2019-12-16
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: 19 Nov 2019
Action Date: 19 Nov 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: 2019-11-19
Documents
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: Adebola Adediran Salau
Termination date: 2019-09-06
Documents
Confirmation statement with updates
Date: 31 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
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: Mr Adebola Adediran Salau
Documents
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: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England
Change date: 2019-01-04
New address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2018
Action Date: 21 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-21
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
Documents
Termination director company with name termination date
Date: 21 Oct 2018
Action Date: 21 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-21
Officer name: Ramaine Mckenzie
Documents
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 Adebola Adediran Salau
Appointment date: 2018-10-21
Documents
Some Companies
UNIT M, STANIFORTH ESTATES,SHEFFIELD,S12 4LB
Number: | 09772731 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PALGRAVES 93 LAVINGTON AVENUE,STOCKPOPRT,SK8 2HQ
Number: | 09407908 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEACON INSURANCE SERVICES LIMITED
THE WALBROOK BUILDING,LONDON,EC4N 8AW
Number: | 08506161 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOWLES INDUSTRIAL ESTATE BUXTON ROAD,HIGH PEAK,SK23 7PH
Number: | 10986681 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLYBROOK HOUSE MANAGEMENT COMPANY LIMITED
CO JOHN MORTIMER PROEPRTY MANAGEMENT LTD.,BRACKNELL,RG12 9SE
Number: | 04185634 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08612640 |
Status: | ACTIVE |
Category: | Private Limited Company |