CAO37GS LIMITED
Status | DISSOLVED |
Company No. | 11667112 |
Category | Private Limited Company |
Incorporated | 08 Nov 2018 |
Age | 5 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 6 months, 15 days |
SUMMARY
CAO37GS LIMITED is an dissolved private limited company with number 11667112. It was incorporated 5 years, 5 months, 26 days ago, on 08 November 2018 and it was dissolved 3 years, 6 months, 15 days ago, on 20 October 2020. The company address is Unit D2 Brook Street Unit D2 Brook Street, Tipton, DY4 9DD, England.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
New address: Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD
Change date: 2019-12-12
Old address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
Old address: Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN
Change date: 2019-10-29
New address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-10
Officer name: Delroy Palmer Rohan
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 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: 2019-01-16
Documents
Appoint person director company with name date
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Delroy Palmer Rohan
Appointment date: 2019-01-08
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: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-20
Officer name: Mr Ramaine Mckenzie
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
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
Change date: 2018-12-20
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
New address: Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN
Old address: Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom
Change date: 2018-12-18
Documents
Some Companies
CADENCE MANAGEMENT CONSULTANTS LTD
2A ST. JOHNS ROAD,FARNHAM,GU9 8NT
Number: | 08846508 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE, HOO PARK,HITCHIN,SG4 8HN
Number: | 03547456 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FORGE CLOSE,LUTON,LU4 9UT
Number: | 11932648 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BROOKFIELD GARDENS,LEEDS,LS13 1NN
Number: | 09825403 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11780293 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WOODHEAD DRIVE,ORPINGTON,BR6 9RD
Number: | 10457312 |
Status: | ACTIVE |
Category: | Private Limited Company |