Kof21Gs Limited was dissolved on 2020-11-10.
Kof21gs was a private limited company that was situated at Unit D2 Brook Street, Brook Street Business Centre, Tipton, DY4 9DD, ENGLAND. This company (formally formed on 2018-05-07).
The company was classified as "other service activities not elsewhere classified" (96090).
The latest confirmation statement was filed on 2019-05-06.
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
gazette
Free Download
(1 page)
AD01
Address change date: 14th December 2019. New Address: Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD. Previous address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England
filed on: 14th, December 2019
address
Free Download
(1 page)
AD01
Address change date: 12th November 2019. New Address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD. Previous address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England
filed on: 12th, November 2019
address
Free Download
(1 page)
TM01
6th October 2019 - the day director's appointment was terminated
filed on: 6th, October 2019
officers
Free Download
(1 page)
CS01
Confirmation statement with updates 6th May 2019
filed on: 23rd, May 2019
confirmation statement
Free Download
(5 pages)
AD01
Address change date: 2nd January 2019. New Address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN. Previous address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England
filed on: 2nd, January 2019
address
Free Download
(1 page)
CH01
On 2nd January 2019 director's details were changed
filed on: 2nd, January 2019
officers
Free Download
(2 pages)
TM01
1st October 2018 - the day director's appointment was terminated
filed on: 1st, October 2018
officers
Free Download
(1 page)
AD01
Address change date: 1st October 2018. New Address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX. Previous address: 30 Old Winnings Road Coventry CV7 8JL United Kingdom
filed on: 1st, October 2018
address
Free Download
(1 page)
AP01
New director was appointed on 1st October 2018
filed on: 1st, October 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.