B1-VAEP LIMITED

Unitd2 Brook Street, Tipton, DY4 9DD, West Midlands, England
StatusDISSOLVED
Company No.11431414
CategoryPrivate Limited Company
Incorporated25 Jun 2018
Age5 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 18 days

SUMMARY

B1-VAEP LIMITED is an dissolved private limited company with number 11431414. It was incorporated 5 years, 11 months, 5 days ago, on 25 June 2018 and it was dissolved 3 years, 4 months, 18 days ago, on 12 January 2021. The company address is Unitd2 Brook Street, 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: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-03

Officer name: Kymani Renae Mcinnis

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-25

Officer name: Miss Kymani Renae Mcinnis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

New address: Unitd2 Brook Street Tipton West Midlands DY4 9DD

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

Change date: 2019-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kymani Renae Mcinnis

Appointment date: 2018-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-12

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

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-12

Officer name: Alexander Costello

Documents

View document PDF

Incorporation company

Date: 25 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & W PLANT HIRE AND SALES LIMITED

SHORROCKS DELF, BRANDY HOUSE,LANCASHIRE,BB2 3EY

Number:04086465
Status:ACTIVE
Category:Private Limited Company

GLOBAL-TOOLS LTD

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:09706471
Status:ACTIVE
Category:Private Limited Company

GLOBALSOFT UK LTD

8 WANDLE BECK,OXFORDSHIRE,OX11 7XB

Number:04109352
Status:ACTIVE
Category:Private Limited Company

K J MILTON LIMITED

NEWLAND FARM BUNGALOW,TIVERTON,EX16 8LR

Number:09517205
Status:ACTIVE
Category:Private Limited Company

NORTHERN LIGHTS MEDIA LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07152608
Status:ACTIVE
Category:Private Limited Company

PHIL HARFORD INDEPENDANT TRANSPORT LTD

3 HORDEN HALL FARM COTTAGES,PETERLEE,SR8 4TN

Number:11857489
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