OO41GSZ LIMITED

Unit 9 Pickford Street, Birmingham, B5 5QH, England
StatusDISSOLVED
Company No.11905533
CategoryPrivate Limited Company
Incorporated26 Mar 2019
Age5 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 7 months, 24 days

SUMMARY

OO41GSZ LIMITED is an dissolved private limited company with number 11905533. It was incorporated 5 years, 1 month, 27 days ago, on 26 March 2019 and it was dissolved 2 years, 7 months, 24 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

New address: Unit 9 Pickford Street Birmingham B5 5QH

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

Change date: 2021-03-01

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kerry-Ann Natalee Frank

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: 09 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: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-11

Officer name: Miss Kerry-Ann Natalee Frank

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-11

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

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kerry-Ann Natalee Frank

Appointment date: 2019-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jay Thomas

Termination date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 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

Termination director company with name termination date

Date: 01 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-25

Officer name: Tyrone Kilbourne

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 Tyrone Kilbourne

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

FIRETHORN AGENCY LTD

60 CANNON STREET,LONDON,EC4N 6NP

Number:11065918
Status:ACTIVE
Category:Private Limited Company

LIATH SERVICES 104 LTD

UNIT M THE CROFTS COMPLEX,ROTHERHAM,S60 2DN

Number:11875000
Status:ACTIVE
Category:Private Limited Company

NATION REP LIMITED

6TH FLOOR,LONDON,EC2Y 5EB

Number:11591736
Status:ACTIVE
Category:Private Limited Company

PEN-Y-BRYN (SARNAU) LTD

1 PEN-Y-BRYN, SARNAU,GWYNEDD,LL23 7LH

Number:05310869
Status:ACTIVE
Category:Private Limited Company

PURE LATITUDE LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:06344302
Status:ACTIVE
Category:Private Limited Company

S3V3N LIMITED

118 THE HAREBREAKS,WATFORD,WD24 6HU

Number:09603951
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