B1-DJRD LIMITED

Unit D2 Brook Street Business Centre Unit D2 Brook Street Business Centre, Tipton, DY4 9DD, West Midlands, England
StatusDISSOLVED
Company No.11431206
CategoryPrivate Limited Company
Incorporated25 Jun 2018
Age5 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 4 days

SUMMARY

B1-DJRD LIMITED is an dissolved private limited company with number 11431206. It was incorporated 5 years, 10 months, 21 days ago, on 25 June 2018 and it was dissolved 3 years, 4 months, 4 days ago, on 12 January 2021. The company address is Unit D2 Brook Street Business Centre Unit D2 Brook Street Business Centre, Tipton, DY4 9DD, West Midlands, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Michael Anthony Cargill

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

Old address: Studio 5, 50-54 st Pauls Square Birmingham West Midlands B3 1QS England

Change date: 2019-10-30

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

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Cargill

Change date: 2019-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-06

Officer name: Mr Michael Anthony Cargill

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Alexander Costello

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Old address: 30 Old Winnings Road Coventry CV7 8JL United Kingdom

New address: Studio 5, 50-54 st Pauls Square Birmingham West Midlands B3 1QS

Change date: 2018-09-06

Documents

View document PDF

Incorporation company

Date: 25 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AV ACCOUNTS SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07325301
Status:ACTIVE
Category:Private Limited Company

IXEL MEDIA LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11551158
Status:ACTIVE
Category:Private Limited Company

KOCHEV LTD

43 MALTBY DRIVE,ENFIELD,EN1 4EJ

Number:09584426
Status:ACTIVE
Category:Private Limited Company

LEASLEY LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11913029
Status:ACTIVE
Category:Private Limited Company

PREMIUM CAR SALES LTD

36 MILETREE CRESCENT,DUNSTABLE,LU6 3LS

Number:11749434
Status:ACTIVE
Category:Private Limited Company

SQUARE ARENA FITNESS LIMITED

172B EVERSHOLT STREET,LONDON,NW1 1BL

Number:07073171
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