Kil48Gs Limited was dissolved on 2021-01-05.
Kil48gs was a private limited company that could have been found at Unit D2 Brook Street, Brook Street Business Centre, Tipton, DY4 9DD, ENGLAND. The company (incorporated on 2018-06-08).
The company was officially classified as "other service activities not elsewhere classified" (96090).
The last confirmation statement was sent on 2019-06-05.
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 20th, October 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: 13th 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: 13th, November 2019
address
Free Download
(1 page)
TM01
9th September 2019 - the day director's appointment was terminated
filed on: 9th, September 2019
officers
Free Download
(1 page)
CS01
Confirmation statement with updates 5th June 2019
filed on: 5th, June 2019
confirmation statement
Free Download
(5 pages)
CH01
On 2nd January 2019 director's details were changed
filed on: 2nd, January 2019
officers
Free Download
(2 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)
TM01
5th December 2018 - the day director's appointment was terminated
filed on: 5th, December 2018
officers
Free Download
(1 page)
AP01
New director was appointed on 5th December 2018
filed on: 5th, December 2018
officers
Free Download
(2 pages)
AD01
Address change date: 5th December 2018. New Address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX. Previous address: Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom
filed on: 5th, December 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.