CMG87GS LIMITED
Status | DISSOLVED |
Company No. | 11654360 |
Category | Private Limited Company |
Incorporated | 01 Nov 2018 |
Age | 5 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2020 |
Years | 4 years, 1 month, 27 days |
SUMMARY
CMG87GS LIMITED is an dissolved private limited company with number 11654360. It was incorporated 5 years, 7 months, 3 days ago, on 01 November 2018 and it was dissolved 4 years, 1 month, 27 days ago, on 07 April 2020. The company address is Unit D4 Brook Street Business Centre Unit D4 Brook Street Business Centre, Tipton, DY4 9DD, England.
Company Fillings
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
New address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD
Change date: 2019-10-29
Old address: Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN
Documents
Termination director company with name termination date
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-03
Officer name: Blake Vassell Maxine
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Address
Type: AD01
New address: Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN
Old address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England
Change date: 2019-01-28
Documents
Appoint person director company with name date
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-08
Officer name: Mr Blake Vassell Maxine
Documents
Termination director company with name termination date
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ramaine Mckenzie
Termination date: 2019-01-08
Documents
Change person director company with change date
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ramaine Mckenzie
Change date: 2018-12-21
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-21
Old address: Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England
New address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Address
Type: AD01
Old address: Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom
New address: Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN
Change date: 2018-12-18
Documents
Some Companies
LLANTRISANT FEELGOOD FACTORY LIMITED
NEWLAND ELY VALLEY ROAD,PONTYCLUN,CF72 8AP
Number: | 10398974 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MOUNT HOUSE,YORK,YO24 1AR
Number: | 05231374 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LONG STREET,GLOUCESTERSHIRE,GL8 8AA
Number: | 04465196 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CONSTABLE DRIVE,KETTERING,NN15 5UA
Number: | 10569117 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALVANLEY,MOLD,CH7 1SX
Number: | 04390764 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIXI HOUSE UNIT 7 COCHRAN CLOSE,MILTON KEYNES,MK8 0AJ
Number: | 05284994 |
Status: | ACTIVE |
Category: | Private Limited Company |