GC23GSZ LIMITED

Unit 9 Pickford Street, Birmingham, B5 5QH, England
StatusDISSOLVED
Company No.11905368
CategoryPrivate Limited Company
Incorporated26 Mar 2019
Age5 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 7 days

SUMMARY

GC23GSZ LIMITED is an dissolved private limited company with number 11905368. It was incorporated 5 years, 2 months, 10 days ago, on 26 March 2019 and it was dissolved 2 years, 8 months, 7 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

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

Change date: 2021-03-01

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 Joseph Charles Masuka

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

Change date: 2020-09-10

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

New address: Unit D2 Brook Street Tipton DY4 9DD

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-10

Officer name: Mr Joseph Charles Masuka

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

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

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

Change date: 2019-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Charles Masuka

Appointment date: 2019-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jay Thomas

Termination date: 2019-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernice Wilson

Termination date: 2019-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-25

Officer name: Mr Jay Thomas

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: Mrs Bernice Wilson

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

Termination date: 2019-04-25

Officer name: Ramaine Orlanda Mckenzie

Documents

View document PDF

Incorporation company

Date: 26 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:FC035976
Status:ACTIVE
Category:Other company type

GRIMES PROJECTS LTD

42 KEW COURT,KINGSTON,KT2 5BF

Number:11571144
Status:ACTIVE
Category:Private Limited Company

KATE + CO LIMITED

2ND FLOOR,SOLIHULL,B91 3SR

Number:05757014
Status:ACTIVE
Category:Private Limited Company

R.G.R. LOGISTICS (UK) LTD

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:09157930
Status:ACTIVE
Category:Private Limited Company

RED STAR CONSULTANCY LIMITED

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:09370969
Status:LIQUIDATION
Category:Private Limited Company

SUNSEEKER INTERNATIONAL CHARTERS LIMITED

31-33 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:05159706
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