Luh88Gs Limited was dissolved on 2020-11-10.
Luh88gs was a private limited company that could have been found at Unit D2 Brook Street, Brook Street Business Centre, Tipton, DY4 9DD, ENGLAND. This company (formally started on 2018-05-08).
The company was categorised as "other service activities not elsewhere classified" (96090).
The last confirmation statement was filed on 2019-05-07.
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
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
gazette
Free Download
(1 page)
AD01
Change of registered address from Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England on 2019/12/15 to Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD
filed on: 15th, December 2019
address
Free Download
(1 page)
AD01
Change of registered address from Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England on 2019/11/15 to Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD
filed on: 15th, November 2019
address
Free Download
(1 page)
TM01
Director's appointment terminated on 2019/10/07
filed on: 7th, October 2019
officers
Free Download
(1 page)
CS01
Confirmation statement with updates 2019/05/07
filed on: 25th, May 2019
confirmation statement
Free Download
(5 pages)
CH01
On 2019/01/02 director's details were changed
filed on: 2nd, January 2019
officers
Free Download
(2 pages)
AD01
Change of registered address from Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England on 2019/01/02 to Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN
filed on: 2nd, January 2019
address
Free Download
(1 page)
TM01
Director's appointment terminated on 2018/10/03
filed on: 3rd, October 2018
officers
Free Download
(1 page)
AD01
Change of registered address from 30 Old Winnings Road Coventry CV7 8JL United Kingdom on 2018/10/03 to Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX
filed on: 3rd, October 2018
address
Free Download
(1 page)
AP01
New director appointment on 2018/10/03.
filed on: 3rd, October 2018
officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 8th, May 2018
incorporation
Free Download
(8 pages)
SH01
1.00 GBP is the capital in company's statement on 2018/05/08
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.