C1 MLYC LIMITED

Unit D2 Brook Street Business Centre Unit D2 Brook Street Business Centre, Tipton, DY4 9DD, West Midlands, England
StatusDISSOLVED
Company No.11443032
CategoryPrivate Limited Company
Incorporated02 Jul 2018
Age5 years, 10 months, 30 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 20 days

SUMMARY

C1 MLYC LIMITED is an dissolved private limited company with number 11443032. It was incorporated 5 years, 10 months, 30 days ago, on 02 July 2018 and it was dissolved 3 years, 4 months, 20 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: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-05

Officer name: Dante Angella Davis

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

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

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

Change date: 2019-11-04

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2019

Action Date: 03 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dante Angella Davis

Change date: 2019-11-03

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: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-20

Officer name: Mrs Dante Angella Davis

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Alexander Costello

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: AD01

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

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

Change date: 2018-09-20

Documents

View document PDF

Incorporation company

Date: 02 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLBY FARMS LIMITED

COLBY LAITHES,APPLEBY-IN-WESTMORLAND,CA16 6BA

Number:06523688
Status:ACTIVE
Category:Private Limited Company

LET IT GO HAIR AND BEAUTY LIMITED

6 VALLEY ROAD,CINDERFORD,GL14 2PD

Number:09442815
Status:ACTIVE
Category:Private Limited Company

NATURE'S GARDEN LIMITED

13/9 HAWTHORNVALE,EDINBURGH,EH6 4JQ

Number:SC614326
Status:ACTIVE
Category:Private Limited Company

ONE ROAD LTD.

FLAT 2, NACOVIA HOUSE,LONDON,SW6 2GW

Number:10556033
Status:ACTIVE
Category:Private Limited Company

SACKVILLE ROGERS LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:05912994
Status:ACTIVE
Category:Private Limited Company

SOLID STATE SUPPLIES LIMITED

2 RAVENSBANK BUSINESS PARK,REDDITCH,B98 9EY

Number:05386353
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