IGV95GS LIMITED

Unit D2 Brook Street Unit D2 Brook Street, Tipton, DY4 9DD, England
StatusDISSOLVED
Company No.11405942
CategoryPrivate Limited Company
Incorporated08 Jun 2018
Age5 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 4 months, 25 days

SUMMARY

IGV95GS LIMITED is an dissolved private limited company with number 11405942. 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

Gazette dissolved compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2019

Action Date: 14 Dec 2019

Category: Address

Type: AD01

New address: Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD

Change date: 2019-12-14

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 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: 2019-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-10

Officer name: Adefemi Olalekan

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adefemi Olalekan

Change date: 2019-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2019

Action Date: 01 Jan 2019

Category: Address

Type: AD01

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

Change date: 2019-01-01

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

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

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2018

Action Date: 25 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-25

Officer name: Mr Adefemi Olalekan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2018

Action Date: 25 Nov 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: 2018-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2018

Action Date: 25 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramaine Mckenzie

Termination date: 2018-11-25

Documents

View document PDF

Incorporation company

Date: 08 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASIFLO FABRICATIONS LIMITED

UNIT 1 MOOR ST INDUSTRIAL ESTATE,BRIERLY HILL,DY5 3EH

Number:00842618
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE DIGITAL SERVICES LIMITED

11 LANGLANDS PLACE,RUGBY,CV23 0JG

Number:09898562
Status:ACTIVE
Category:Private Limited Company

RE-GEN CARDIFF LIMITED

5 SPLOTT ROAD,CARDIFF,CF24 1HA

Number:11493565
Status:ACTIVE
Category:Private Limited Company

RETERO DEVELOPMENTS (WESLEY) LIMITED

15 PARK PLACE,LEEDS,LS1 2SJ

Number:06315253
Status:ACTIVE
Category:Private Limited Company

ROBIN TIDD MANAGEMENT LIMITED

7 CHURCH LANE,OAKHAM,LE15 7NF

Number:01657532
Status:ACTIVE
Category:Private Limited Company

THE WILDLIFE ART SOCIETY INTERNATIONAL

98 DROVE ROAD,SOMERSET,BS23 3NW

Number:05881535
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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