AZH68GS LIMITED

Unit D2 Brook Street Unit D2 Brook Street, Tipton, DY4 9DD, England
StatusDISSOLVED
Company No.11368947
CategoryPrivate Limited Company
Incorporated17 May 2018
Age6 years, 17 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 15 days

SUMMARY

AZH68GS LIMITED is an dissolved private limited company with number 11368947. It was incorporated 6 years, 17 days ago, on 17 May 2018 and it was dissolved 3 years, 4 months, 15 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: 12 Dec 2019

Action Date: 12 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: 2019-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

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

Change date: 2019-10-28

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

Documents

View document PDF

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: Kenneth Chinemren Ohaja

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 person director company with change date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-20

Officer name: Mr Kenneth Chinemren Ohaja

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

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

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

Change date: 2018-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 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: 2018-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-25

Officer name: Mr Kenneth Chinemren Ohaja

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-25

Officer name: Ramaine Mckenzie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 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: 2018-10-25

Documents

View document PDF

Incorporation company

Date: 17 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMERON INVESTMENTS VENTURE LTD

CRAVEN HOUSE, GROUND FLOOR 40-44 UXBRIDGE ROAD,LONDON,W5 2BS

Number:08999342
Status:ACTIVE
Category:Private Limited Company

EGIP LTD

29A STAFFORD STREET,GILLINGHAM,ME7 5EN

Number:09621855
Status:ACTIVE
Category:Private Limited Company

FREESTYLE PRODUCTIONS LIMITED

21 EVERSLEY CRECENT,ISLEWORTH,TW7 4LR

Number:05355913
Status:ACTIVE
Category:Private Limited Company

H. M. ACCOUNTANCY LIMITED

20 COTON ROAD,COLESHILL,B46 2HL

Number:04120086
Status:ACTIVE
Category:Private Limited Company

HYTHE VENEERING COMPANY LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:04989018
Status:ACTIVE
Category:Private Limited Company

LOVE DAMAGE RECORDS LIMITED

05 SEYMOUR AVENUE,LUTON,LU1 3NR

Number:08880965
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