Nyh81Gs Limited was formally closed on 2021-07-13.
Nyh81gs was a private limited company that was situated at Unit 9, Pickford Street, Birmingham, B5 5QH, ENGLAND. Its net worth was valued to be 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (incorporated on 2018-11-22) was run by 1 director.
Director Richard W. who was appointed on 09 October 2019.
The company was officially classified as "other service activities not elsewhere classified" (96090).
The latest confirmation statement was sent on 2019-11-21 and last time the annual accounts were sent was on 30 November 2019.
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
gazette
Free Download
(1 page)
AD01
Change of registered address from Unit D2 Brook Street Tipton DY4 9DD England on 1st March 2021 to Unit 9 Pickford Street Birmingham B5 5QH
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
Change of registered address from Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England on 9th September 2020 to Unit D2 Brook Street Tipton DY4 9DD
filed on: 9th, September 2020
address
Free Download
(1 page)
AA
Micro company accounts made up to 30th November 2019
filed on: 9th, September 2020
accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 21st November 2019
filed on: 27th, January 2020
confirmation statement
Free Download
(4 pages)
AD01
Change of registered address from Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN on 14th January 2020 to Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ
filed on: 14th, January 2020
address
Free Download
(1 page)
TM01
Director's appointment terminated on 9th October 2019
filed on: 9th, October 2019
officers
Free Download
(1 page)
AP01
New director was appointed on 9th October 2019
filed on: 9th, October 2019
officers
Free Download
(2 pages)
AP01
New director was appointed on 27th November 2018
filed on: 27th, April 2019
officers
Free Download
(2 pages)
TM01
Director's appointment terminated on 27th November 2018
filed on: 27th, April 2019
officers
Free Download
(1 page)
AD01
Change of registered address from Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom on 5th February 2019 to Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN
filed on: 5th, February 2019
address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 22nd, November 2018
incorporation
Free Download
(8 pages)
SH01
Statement of Capital on 22nd November 2018: 1.00 GBP
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.