NLX93GS LIMITED
Status | DISSOLVED |
Company No. | 11368643 |
Category | Private Limited Company |
Incorporated | 17 May 2018 |
Age | 5 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 3 months, 19 days |
SUMMARY
NLX93GS LIMITED is an dissolved private limited company with number 11368643. It was incorporated 5 years, 11 months, 21 days ago, on 17 May 2018 and it was dissolved 3 years, 3 months, 19 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
Change date: 2019-12-15
New address: Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD
Old address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-09
Officer name: Adikolu Aliou
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
Officer name: Mr Adikolu Aliou
Change date: 2019-01-04
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: 22 Oct 2018
Action Date: 22 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: 2018-10-22
Documents
Termination director company with name termination date
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-22
Officer name: Ramaine Mckenzie
Documents
Appoint person director company with name date
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-22
Officer name: Mr Adikolu Aliou
Documents
Some Companies
BROOKSIDE HOUSE (MANAGEMENT) COMPANY LIMITED
7 DUNYEATS ROAD,BROADSTONE,BH18 8AA
Number: | 02263095 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PENNYACRE ROAD,DEVON,TQ14 8LB
Number: | 04039343 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY TAXIS (SUNDERLAND) LIMITED
UNIT 12,SUNDERLAND,SR4 9AS
Number: | 05806050 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DAWLISH DRIVE,ILFORD,IG3 9ED
Number: | 10917054 |
Status: | ACTIVE |
Category: | Private Limited Company |
JF PROPERTY CONSULTANTS LIMITED
37 QUEEN ANNE STREET,LONDON,W1G 9JB
Number: | 11926852 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUISE CLAMP FINANCIAL SERVICES LIMITED
24 CORNWALL ROAD,DORCHESTER,DT1 1RX
Number: | 10763710 |
Status: | ACTIVE |
Category: | Private Limited Company |