OY69GSZ LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-09-28 View Report
Gazette. Gazette notice compulsory. 2021-07-13 View Report
Address. New address: Unit 9 Pickford Street Birmingham B5 5QH. Change date: 2021-03-01. Old address: Unit D2 Brook Street Tipton DY4 9DD England. 2021-03-01 View Report
Officers. Change date: 2021-02-15. Officer name: Mr Alieu Bojang. 2021-02-17 View Report
Accounts. Accounts type micro entity. 2020-09-10 View Report
Address. 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. 2020-09-10 View Report
Confirmation statement. Statement with updates. 2020-04-09 View Report
Officers. Appointment date: 2020-01-04. Officer name: Mr Alieu Bojang. 2020-01-04 View Report
Officers. Termination date: 2020-01-04. Officer name: Sabina Nonye. 2020-01-04 View Report
Officers. Officer name: Miss Sabina Nonye. Change date: 2019-10-14. 2019-10-14 View Report
Address. 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. 2019-10-14 View Report
Officers. Officer name: Miss Sabina Nonye. Appointment date: 2019-08-02. 2019-08-02 View Report
Officers. Officer name: Jay Thomas. Termination date: 2019-08-02. 2019-08-02 View Report
Officers. Appointment date: 2019-04-25. Officer name: Mr Jay Thomas. 2019-05-01 View Report
Officers. Termination date: 2019-04-25. Officer name: Williams Tashay. 2019-05-01 View Report
Officers. Appointment date: 2019-04-25. Officer name: Mr Williams Tashay. 2019-04-25 View Report
Officers. Officer name: Ramaine Orlanda Mckenzie. Termination date: 2019-04-25. 2019-04-25 View Report
Incorporation. Capital: GBP 1 2019-03-26 View Report