IRG80GS LIMITED
Status | DISSOLVED |
Company No. | 11406004 |
Category | Private Limited Company |
Incorporated | 08 Jun 2018 |
Age | 5 years, 11 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 years, 5 months |
SUMMARY
IRG80GS LIMITED is an dissolved private limited company with number 11406004. It was incorporated 5 years, 11 months, 27 days ago, on 08 June 2018 and it was dissolved 3 years, 5 months 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: 14 Dec 2019
Action Date: 14 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: 2019-12-14
Documents
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
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Collins Chibuzor Muoneke
Termination date: 2019-09-10
Documents
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
Change person director company with change date
Date: 01 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Mr Collins Chibuzor Muoneke
Documents
Change registered office address company with date old address new address
Date: 01 Jan 2019
Action Date: 01 Jan 2019
Category: Address
Type: AD01
New address: Suite 1, 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: 2019-01-01
Documents
Termination director company with name termination date
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-22
Officer name: Ramaine Mckenzie
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-22
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
Appoint person director company with name date
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-22
Officer name: Mr Collins Chibuzor Muoneke
Documents
Some Companies
ABERDEEN PLUMBING SERVICES LIMITED
99 HAREHILL ROAD,ABERDEEN,AB22 8RL
Number: | SC238712 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRG ARCHITECTURE DESIGN LIMITED
SUITE 1,LONDON,SW1Y 4LB
Number: | 08192936 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT WESTERN HOUSE MARTINDALE,CANNOCK,WS11 7XN
Number: | 07371700 |
Status: | ACTIVE |
Category: | Private Limited Company |
WORLD BUSINESS CENTRE 3 NEWALL ROAD,HOUNSLOW,TW6 2TA
Number: | 09892323 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA
Number: | 06092971 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B SOUTHWICK INDUSTRIAL ESTATE,SUNDERLAND,SR5 3TX
Number: | 09698357 |
Status: | ACTIVE |
Category: | Community Interest Company |