GNP35GS LIMITED

Unit D2 Brook Street Unit D2 Brook Street, Tipton, DY4 9DD, England
StatusDISSOLVED
Company No.11355548
CategoryPrivate Limited Company
Incorporated11 May 2018
Age6 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 7 months, 26 days

SUMMARY

GNP35GS LIMITED is an dissolved private limited company with number 11355548. It was incorporated 6 years, 1 month, 26 days ago, on 11 May 2018 and it was dissolved 3 years, 7 months, 26 days ago, on 10 November 2020. The company address is Unit D2 Brook Street Unit D2 Brook Street, Tipton, DY4 9DD, 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

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-13

Old address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England

New address: Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

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

New address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eunice Charmin Merchant King

Termination date: 2019-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 27 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: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-27

Officer name: Miss Eunice Charmin Merchant King

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-27

Old address: Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN 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: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

Old address: Block a - Studio 5 , 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England

New address: 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: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-18

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

New address: Block a - Studio 5 , 50-54 st. Pauls Square Birmingham West Midlands B3 1QS

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Eunice Charmin Merchant King

Appointment date: 2018-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-11

Old address: 30 Old Winnings Road Coventry CV7 8JL United Kingdom

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

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramaine Mckenzie

Termination date: 2018-10-11

Documents

View document PDF

Incorporation company

Date: 11 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATL INVEST LTD

4TH FLOOR, EXCHANGE PLACE 3,EDINBURGH,EH3 8BL

Number:SC589775
Status:ACTIVE
Category:Private Limited Company

BUTICA CLEANING LIMITED

15 ROCHFORD CRESCENT,BOSTON,PE21 9AE

Number:11882840
Status:ACTIVE
Category:Private Limited Company

CAPITAL ROOFING LTD

14 FURTHERWICK ROAD,CANVEY ISLAND,SS8 7AE

Number:09258765
Status:ACTIVE
Category:Private Limited Company

HYTHE SERVICES LIMITED

24 THE HYTHE,MILTON KEYNES,MK8 8PB

Number:03734718
Status:ACTIVE
Category:Private Limited Company

IP STAR LIMITED

1 CORMORANT CLOSE,CHESTER,CH3 6SG

Number:10978681
Status:ACTIVE
Category:Private Limited Company

QUATRO PUBLIC RELATIONS TRUSTEES LIMITED

MUTUAL HOUSE,LONDON,W1S 2GF

Number:06722643
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