SYB95GS LIMITED
Status | DISSOLVED |
Company No. | 11364221 |
Category | Private Limited Company |
Incorporated | 16 May 2018 |
Age | 6 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 6 months, 13 days |
SUMMARY
SYB95GS LIMITED is an dissolved private limited company with number 11364221. It was incorporated 6 years, 2 months, 16 days ago, on 16 May 2018 and it was dissolved 3 years, 6 months, 13 days ago, on 19 January 2021. The company address is Unit D2 Brook Street Unit D2 Brook Street, Tipton, DY4 9DD, England.
Company Fillings
Change registered office address company with date old address new address
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-18
Old address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England
New address: Unit D2 Brook Street Brook Sttreet Business Centre Tipton DY4 9DD
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-22
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
Termination director company with name termination date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Orel Seaton Dunstan
Termination date: 2019-09-06
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Change person director company with change date
Date: 06 Jan 2019
Action Date: 06 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-06
Officer name: Mr Orel Seaton Dunstan
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2019
Action Date: 06 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-06
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
Appoint person director company with name date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Orel Seaton Dunstan
Appointment date: 2018-10-18
Documents
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: 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
Termination director company with name termination date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ramaine Mckenzie
Termination date: 2018-10-18
Documents
Some Companies
117 MONTEAGLE DRIVE,KINGSWINFORD,DY6 7RZ
Number: | 07422477 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HIGHFIELD CLOSE,KENT,CT2 9DX
Number: | 03773617 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREST NICHOLSON PROPERTIES LIMITED
CREST HOUSE, PYRCROFT ROAD,SURREY,KT16 9GN
Number: | 00574048 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CLAIRMONT GARDENS,GLASGOW,G3 7LW
Number: | SC378313 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEPH MILLER & CO,DEAN STREET,NE1 1LE
Number: | 01692729 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGLANDS FARM,KIDWELLY,SA17 5JW
Number: | 10272776 |
Status: | ACTIVE |
Category: | Private Limited Company |