OBL92GS LIMITED

Suite 1, Ground Floor 36 Hylton Street Suite 1, Ground Floor 36 Hylton Street, Birmingham, B18 6HN, West Midlands, England
StatusDISSOLVED
Company No.11355507
CategoryPrivate Limited Company
Incorporated11 May 2018
Age6 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 7 months, 23 days

SUMMARY

OBL92GS LIMITED is an dissolved private limited company with number 11355507. It was incorporated 6 years, 1 month, 23 days ago, on 11 May 2018 and it was dissolved 3 years, 7 months, 23 days ago, on 10 November 2020. The company address is Suite 1, Ground Floor 36 Hylton Street Suite 1, Ground Floor 36 Hylton Street, Birmingham, B18 6HN, West Midlands, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Simeon Ayre

Termination date: 2019-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-04

Officer name: Mr Robert Simeon Ayre

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-04

Old address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England

New address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-12

Old address: Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom

New address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Simeon Ayre

Appointment date: 2018-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramaine Mckenzie

Termination date: 2018-12-12

Documents

View document PDF

Incorporation company

Date: 11 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOTSBURY SERVICES LIMITED

45 WREN CRESCENT,POOLE,BH12 1LB

Number:04998597
Status:ACTIVE
Category:Private Limited Company

BRY-AL-TAK REFRIGERATION AND AIR CONDITIONING LTD

40 GRANGE FARM DRIVE,BIRMINGHAM,B38 8EQ

Number:11534238
Status:ACTIVE
Category:Private Limited Company

IMA6INE LTD

211 KINGSBURY ROAD,LONDON,NW9 8AQ

Number:09881248
Status:ACTIVE
Category:Private Limited Company

IMPEX COMMUNICATION LTD

THE COACH HOUSE GREYS GREEN BUSINESS CENTRE,HENLEY-ON-THAMES,RG9 4QG

Number:07600544
Status:ACTIVE
Category:Private Limited Company

JOHN BURNS RETAIL LIMITED

UNIT 19,BARNSLEY,S71 3HR

Number:10448399
Status:ACTIVE
Category:Private Limited Company

ROGER E HUDSON PHYSIOTHERAPY LIMITED

6 RHODFA ANWYL,DENBIGHSHIRE,LL18 2SQ

Number:04839867
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