OY69GSZ LIMITED

Unit 9 Pickford Street, Birmingham, B5 5QH, England
StatusDISSOLVED
Company No.11905602
CategoryPrivate Limited Company
Incorporated26 Mar 2019
Age5 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months

SUMMARY

OY69GSZ LIMITED is an dissolved private limited company with number 11905602. It was incorporated 5 years, 2 months, 2 days ago, on 26 March 2019 and it was dissolved 2 years, 8 months 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

Change date: 2021-03-01

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

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

Change date: 2021-02-15

Officer name: Mr Alieu Bojang

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

New address: Unit D2 Brook Street Tipton DY4 9DD

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

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

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 Alieu Bojang

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: Sabina Nonye

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sabina Nonye

Change date: 2019-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 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: 2019-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sabina Nonye

Appointment date: 2019-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jay Thomas

Termination date: 2019-08-02

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: Williams Tashay

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

Appointment date: 2019-04-25

Officer name: Mr Williams Tashay

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

BAILEY'S (SANDOWN) LIMITED

PYLE HOUSE,NEWPORT,PO30 1JW

Number:00580390
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CGW INVESTMENTS LIMITED

VENTHAMS LTD THE OLD TANNERY,REDHILL,RH1 6BT

Number:08777992
Status:ACTIVE
Category:Private Limited Company

E. VAN DER WATER LIMITED

90 CHAPELTOWN ROAD,BOLTON,BL7 9ND

Number:07372217
Status:ACTIVE
Category:Private Limited Company

EVOLUTION ENERGY E&P LIMITED

27/28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:08453915
Status:ACTIVE
Category:Private Limited Company

FENNSHAW ENGINEERING LIMITED

20 BURREL ROAD,ST. IVES,PE27 3LE

Number:06528768
Status:ACTIVE
Category:Private Limited Company

FORTY THREE TWENTY HOSPITALITY LIMITED

4320 WATERSIDE CENTRE SOLIHULL PARKWAY SOLIHULL PARKWAY,BIRMINGHAM,B37 7YN

Number:06743065
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