Sur22Gs Limited was officially closed on 2020-11-10.
Sur22gs was a private limited company that was situated at Unit D2 Brook Street, Brook Street Business Centre, Tipton, DY4 9DD, ENGLAND. The company (formally formed on 2018-05-08).
The company was classified as "other service activities not elsewhere classified" (96090).
The latest confirmation statement was sent 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
New registered office address Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD. Change occurred on 2019-12-17. Company's previous address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England.
filed on: 17th, December 2019
address
Free Download
(1 page)
AD01
New registered office address Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD. Change occurred on 2019-11-22. Company's previous address: Suite 1, Ground Floor 36 Hylton Street Birmingham West Midlands B18 6HN United Kingdom.
filed on: 22nd, November 2019
address
Free Download
(1 page)
TM01
Director's appointment was terminated on 2019-10-08
filed on: 8th, 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)
AD01
New registered office address Suite 1, Ground Floor 36 Hylton Street Birmingham West Midlands B186HN. Change occurred on 2018-12-23. Company's previous address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England.
filed on: 23rd, December 2018
address
Free Download
(1 page)
CH01
On 2018-12-23 director's details were changed
filed on: 23rd, December 2018
officers
Free Download
(2 pages)
AP01
New director was appointed on 2018-10-05
filed on: 5th, October 2018
officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on 2018-10-05
filed on: 5th, October 2018
officers
Free Download
(1 page)
AD01
New registered office address Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX. Change occurred on 2018-10-05. Company's previous address: 30 Old Winnings Road Coventry CV7 8JL United Kingdom.
filed on: 5th, 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.