B1-THNC LIMITED

Unitd2 Brook Street, Tipton, DY4 9DD, West Midlands, England
StatusDISSOLVED
Company No.11431486
CategoryPrivate Limited Company
Incorporated25 Jun 2018
Age5 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 5 months, 3 days

SUMMARY

B1-THNC LIMITED is an dissolved private limited company with number 11431486. It was incorporated 5 years, 11 months, 20 days ago, on 25 June 2018 and it was dissolved 3 years, 5 months, 3 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: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Eugene Mcneill

Termination date: 2019-12-04

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

Officer name: Mrs Beverley Eugene Mcneill

Change date: 2019-10-25

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

Change date: 2019-10-25

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

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-13

Officer name: Alexander Costello

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-13

Officer name: Mrs Beverley Eugene Mcneill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-13

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

Incorporation company

Date: 25 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS AS LIMITED

ADAM CAR WASH MAIN ROAD,HENGOED,CF82 7PP

Number:10923460
Status:ACTIVE
Category:Private Limited Company

GREEN FIRS CONSULTING LIMITED

GREEN FIRS FOREST LA CLOSE,HAMPSHIRE,GU30 7PA

Number:03772930
Status:ACTIVE
Category:Private Limited Company

HICKSON LIMITED

WHELDON ROAD,WEST YORKSHIRE,WF10 2JT

Number:00328747
Status:ACTIVE
Category:Private Limited Company

HOUSE FOR VAPERS LIMITED

24 WAXLOW CRESCENT,SOUTHALL,UB1 2ST

Number:11509876
Status:ACTIVE
Category:Private Limited Company
Number:CE000167
Status:ACTIVE
Category:Charitable Incorporated Organisation

STIRLINGS (ARGYLE STREET) LIMITED

GRANT THORNTON,EDINBURGH,EH3 8LQ

Number:SC088108
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