C1 HDGO LIMITED

Unit D2 Brook Street Business Centre Unit D2 Brook Street Business Centre, Tipton, DY4 9DD, West Midlands, England
StatusDISSOLVED
Company No.11442036
CategoryPrivate Limited Company
Incorporated02 Jul 2018
Age5 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 24 days

SUMMARY

C1 HDGO LIMITED is an dissolved private limited company with number 11442036. It was incorporated 5 years, 11 months, 3 days ago, on 02 July 2018 and it was dissolved 3 years, 4 months, 24 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: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-03

Officer name: Alexia Nelisa Rennicks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

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

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

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2019

Action Date: 02 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Alexia Nelisa Rennicks

Change date: 2019-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-17

Officer name: Miss Alexia Nelisa Rennicks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-17

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: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Costello

Termination date: 2018-09-17

Documents

View document PDF

Incorporation company

Date: 02 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLEEN ANTOINETTE LONDON LTD

300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA

Number:10911731
Status:ACTIVE
Category:Private Limited Company

DRUCE MARYLEBONE LIMITED

BENTINCK HOUSE,WEST DRAYTON,UB7 7RQ

Number:06853838
Status:ACTIVE
Category:Private Limited Company

ICON 25 LTD

138 ADVENT HOUSE 1,MANCHESTER,M4 7EB

Number:11134700
Status:ACTIVE
Category:Private Limited Company

MARTIN AND MARK LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:02799045
Status:ACTIVE
Category:Private Limited Company

MARYLEBONE CINEMA LIMITED

29 QUEEN ANNE STREET,LONDON,W1G 9HU

Number:11729892
Status:ACTIVE
Category:Private Limited Company

SOMERSET FEEL LP

CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:LP016571
Status:ACTIVE
Category:Limited Partnership

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