RIW40GS LIMITED
Status | DISSOLVED |
Company No. | 11405604 |
Category | Private Limited Company |
Incorporated | 08 Jun 2018 |
Age | 5 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 years, 4 months, 25 days |
SUMMARY
RIW40GS LIMITED is an dissolved private limited company with number 11405604. It was incorporated 5 years, 11 months, 22 days ago, on 08 June 2018 and it was dissolved 3 years, 4 months, 25 days ago, on 05 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
New address: Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD
Change date: 2019-12-16
Old address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 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 Birmingham West Midlands B18 6HN United Kingdom
Change date: 2019-11-20
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: Floyd Joseph Howard
Documents
Confirmation statement with updates
Date: 02 Jul 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2018
Action Date: 23 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-23
Old address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England
New address: Suite 1, Ground Floor 36 Hylton Street Birmingham West Midlands B186HN
Documents
Appoint person director company with name date
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Floyd Joseph Howard
Appointment date: 2018-12-03
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-03
Officer name: Ramaine Mckenzie
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-03
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
Documents
Some Companies
41 HIGH STREET,WALTON ON THE NAZE,CO14 8BG
Number: | 11341729 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10706388 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENINGTON COURT (SOUTHBOROUGH) LIMITED
38 PENNINGTON ROAD,TUNBRIDGE WELLS,TN4 0SQ
Number: | 02173192 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLIWELL MANAGEMENT COMPANY LIMITED
41 DILWORTH LANE,PRESTON,PR3 3ST
Number: | 03170948 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 FRETWELL ROAD,ROTHERHAM,S65 3LH
Number: | 10404259 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAIR STUDIO MALMESBURY LTD
30 WHITE LION PARK,WILTSHIRE,SN16 0QW
Number: | 05936201 |
Status: | ACTIVE |
Category: | Private Limited Company |