Advanced company searchLink opens in new window

UY71GSZ LIMITED

Company number 11905078

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 AD01 Registered office address changed from Unit D2 Brook Street Tipton DY4 9DD England to Unit 9 Pickford Street Birmingham B5 5QH on 1 March 2021
17 Feb 2021 CH01 Director's details changed for Mr Auston Parchment on 15 February 2021
10 Sep 2020 AA Micro company accounts made up to 31 March 2020
10 Sep 2020 AD01 Registered office address changed from Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England to Unit D2 Brook Street Tipton DY4 9DD on 10 September 2020
14 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with updates
05 Jan 2020 AP01 Appointment of Mr Auston Parchment as a director on 5 January 2020
05 Jan 2020 TM01 Termination of appointment of Beverley Bryan as a director on 5 January 2020
15 Oct 2019 CH01 Director's details changed for Miss Beverley Bryan on 15 October 2019
15 Oct 2019 AD01 Registered office address changed from Suite 1, 36 Hylton Street Birmingham B18 6HN United Kingdom to Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ on 15 October 2019
31 Jul 2019 AP01 Appointment of Miss Beverley Bryan as a director on 31 July 2019
31 Jul 2019 TM01 Termination of appointment of Jay Thomas as a director on 31 July 2019
28 Apr 2019 TM01 Termination of appointment of Ramaine Orlanda Mckenzie as a director on 28 April 2019
28 Apr 2019 AP01 Appointment of Mr Jay Thomas as a director on 28 April 2019
26 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted