SVD50GS LIMITED
Status | DISSOLVED |
Company No. | 11705213 |
Category | Private Limited Company |
Incorporated | 30 Nov 2018 |
Age | 5 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 4 months, 7 days |
SUMMARY
SVD50GS LIMITED is an dissolved private limited company with number 11705213. It was incorporated 5 years, 6 months, 2 days ago, on 30 November 2018 and it was dissolved 3 years, 4 months, 7 days ago, on 26 January 2021. The company address is Unit D2 Brook Street Business Centre Unit D2 Brook Street Business Centre, Tipton, DY4 9DD, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 05 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-02
Officer name: Omobola Calfos
Documents
Dissolution application strike off company
Date: 30 Oct 2020
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 10 Sep 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-19
New address: Unit D2 Brook Street Business Centre Brook Street Tipton DY4 9DD
Old address: Unit 10 Victoria Business Centre Neilston Street Leamington Spa Warwickshire CV31 2AZ England
Documents
Termination director company with name termination date
Date: 18 Oct 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-21
Officer name: Jay Thomas
Documents
Appoint person director company with name date
Date: 18 Oct 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Omobola Calfos
Appointment date: 2019-05-21
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Address
Type: AD01
New address: Unit 10 Victoria Business Centre Neilston Street Leamington Spa Warwickshire CV31 2AZ
Change date: 2019-10-18
Old address: Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN
Documents
Appoint person director company with name date
Date: 20 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jay Thomas
Appointment date: 2019-05-20
Documents
Termination director company with name termination date
Date: 20 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-20
Officer name: Ramaine Orlanda Mckenzie
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-04
Old address: Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom
New address: Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN
Documents
Some Companies
33 WOOD STREET,BARNET,EN5 4BE
Number: | 11819196 |
Status: | ACTIVE |
Category: | Private Limited Company |
674 HOLLOWAY ROAD,LONDON,N19 3NP
Number: | 11259366 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1 BERKELEY STREET,LONDON,W1J 8DJ
Number: | 11277019 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM TREE FARM GAINSBOROUGH ROAD,NEWARK,NG23 7RP
Number: | 07649065 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A MARKET PLACE,KETTERING,NN16 0AJ
Number: | 11916298 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TIMBER COURT,RUGBY,CV22 5AZ
Number: | 11511767 |
Status: | ACTIVE |
Category: | Private Limited Company |