DGS89GS LIMITED

Unit D2 Brook Street Unit D2 Brook Street, Tipton, DY4 9DD, England
StatusDISSOLVED
Company No.11406505
CategoryPrivate Limited Company
Incorporated08 Jun 2018
Age6 years, 6 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 5 months, 9 days

SUMMARY

DGS89GS LIMITED is an dissolved private limited company with number 11406505. It was incorporated 6 years, 6 days ago, on 08 June 2018 and it was dissolved 3 years, 5 months, 9 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: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

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

Change date: 2019-12-13

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

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

Change date: 2019-12-13

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-30

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

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: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-10

Officer name: Chinedu Kennedy Egesi

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2018

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chinedu Kennedy Egesi

Change date: 2018-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2018

Action Date: 22 Dec 2018

Category: Address

Type: AD01

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

Change date: 2018-12-22

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: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-18

Old address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England

New address: 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: 28 Nov 2018

Action Date: 28 Nov 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: 2018-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chinedu Kennedy Egesi

Appointment date: 2018-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramaine Mckenzie

Termination date: 2018-11-22

Documents

View document PDF

Incorporation company

Date: 08 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWN ARMOURIES LIMITED

DURHAM HOUSE,DENBY,DE5 8NE

Number:08032286
Status:ACTIVE
Category:Private Limited Company

IFA PROFESSIONAL PLANNING LTD.

40-42 BEVERLEY ROAD,KINGSTON UPON HULL,HU3 1YE

Number:04604628
Status:ACTIVE
Category:Private Limited Company

KIRKHAM HENRY PERFORMING ARTS CIC

KIRKHAM HENRY PERFORMING ARTS CENTRE,MALTON,YO17 7NB

Number:07325534
Status:ACTIVE
Category:Community Interest Company

M.C. CONSTRUCTION EQUIPMENT LIMITED

UNIT 39 SHERATON BUSINESS CENTRE, WADSWORTH ROAD,GREENFORD,UB6 7JB

Number:03108168
Status:ACTIVE
Category:Private Limited Company

MINSTERVIEW ESTATES LTD

UNIT 50 WATERHAM BUSINESS PARK,HERNHILL,ME13 9EJ

Number:06018167
Status:ACTIVE
Category:Private Limited Company

SANDROCK HOSPITALITY LTD

29A SANDROCK ROAD,LONDON,SE13 7TS

Number:11848324
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