Ic15Gsz Limited was formally closed on 2021-09-28.
Ic15gsz was a private limited company that was situated at Unit 9, Pickford Street, Birmingham, B5 5QH, ENGLAND. Its total net worth was estimated to be around 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2019-03-26) was run by 1 director.
Director Caudillo J. who was appointed on 31 July 2019.
The company was categorised as "other service activities not elsewhere classified" (96090).
The last confirmation statement was filed on 2020-03-25 and last time the annual accounts were filed was on 31 March 2020.
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
gazette
Free Download
(1 page)
AD01
Address change date: 1st March 2021. New Address: Unit 9 Pickford Street Birmingham B5 5QH. Previous address: Unit D2 Brook Street Tipton DY4 9DD England
filed on: 1st, March 2021
address
Free Download
(1 page)
CH01
On 15th February 2021 director's details were changed
filed on: 16th, February 2021
officers
Free Download
(2 pages)
AD01
Address change date: 10th September 2020. New Address: Unit D2 Brook Street Tipton DY4 9DD. Previous address: Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England
filed on: 10th, September 2020
address
Free Download
(1 page)
AA
Micro company accounts made up to 31st March 2020
filed on: 10th, September 2020
accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 25th March 2020
filed on: 6th, April 2020
confirmation statement
Free Download
(4 pages)
CH01
On 10th October 2019 director's details were changed
filed on: 10th, October 2019
officers
Free Download
(2 pages)
AD01
Address change date: 10th October 2019. New Address: Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ. Previous address: Suite 1, 36 Hylton Street Birmingham B18 6HN United Kingdom
filed on: 10th, October 2019
address
Free Download
(1 page)
AP01
New director was appointed on 31st July 2019
filed on: 31st, July 2019
officers
Free Download
(2 pages)
TM01
31st July 2019 - the day director's appointment was terminated
filed on: 31st, July 2019
officers
Free Download
(1 page)
TM01
28th April 2019 - the day director's appointment was terminated
filed on: 28th, April 2019
officers
Free Download
(1 page)
AP01
New director was appointed on 28th April 2019
filed on: 28th, April 2019
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.