BV82GSZ LIMITED

Unit 9 Pickford Street, Birmingham, B5 5QH, England
StatusDISSOLVED
Company No.11905194
CategoryPrivate Limited Company
Incorporated26 Mar 2019
Age5 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 4 days

SUMMARY

BV82GSZ LIMITED is an dissolved private limited company with number 11905194. It was incorporated 5 years, 2 months, 7 days ago, on 26 March 2019 and it was dissolved 2 years, 8 months, 4 days ago, on 28 September 2021. The company address is Unit 9 Pickford Street, Birmingham, B5 5QH, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-01

Old address: Unit D2 Brook Street Tipton DY4 9DD England

New address: Unit 9 Pickford Street Birmingham B5 5QH

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abdelhai Ahmed

Change date: 2021-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Old address: Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England

New address: Unit D2 Brook Street Tipton DY4 9DD

Change date: 2020-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-04

Officer name: Mr Abdelhai Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-04

Officer name: Burke Brenton Nickoy

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Burke Brenton Nickoy

Change date: 2019-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-08

New address: Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ

Old address: Suite 1, 36 Hylton Street Birmingham B18 6HN United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr Burke Brenton Nickoy

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Jay Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jay Thomas

Appointment date: 2019-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sinclair Arlene

Termination date: 2019-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sinclair Arlene

Appointment date: 2019-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramaine Orlanda Mckenzie

Termination date: 2019-04-25

Documents

View document PDF

Incorporation company

Date: 26 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFF MONEY LP

35/3 BUCHANAN STREET,EDINBURGH,EH6 8RB

Number:SL032145
Status:ACTIVE
Category:Limited Partnership

BROADWAY HAIR LIMITED

32 THE CRESCENT,SPALDING,PE11 1AF

Number:07531720
Status:ACTIVE
Category:Private Limited Company

J JINDAL LIMITED

39 KENT AVENUE,LONDON,W13 8BE

Number:08669885
Status:ACTIVE
Category:Private Limited Company

SENWORKS LTD.

53 SHEEN LANE,LONDON,SW14 8AB

Number:08465655
Status:ACTIVE
Category:Private Limited Company

SIMPLY TRADITIONAL LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:09627209
Status:ACTIVE
Category:Private Limited Company

TAVISTOCK SPRINGS LIMITED

CHARFLEETS ROAD,ESSEX,SS8 0PQ

Number:00609379
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