Syb95Gs Limited was officially closed on 2021-01-19.
Syb95gs was a private limited company that could have been found at Unit D2 Brook Street, Brook Sttreet Business Centre, Tipton, DY4 9DD, ENGLAND. This company (formed on 2018-05-16).
The company was officially categorised as "other service activities not elsewhere classified" (96090).
The last confirmation statement was filed on 2019-05-15.
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
gazette
Free Download
(1 page)
AD01
New registered office address Unit D2 Brook Street Brook Sttreet Business Centre Tipton DY4 9DD. Change occurred on 2019-12-18. Company's previous address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England.
filed on: 18th, 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 Jewellery Quarter Birmingham West Midlands B18 6HN England.
filed on: 22nd, November 2019
address
Free Download
(1 page)
TM01
Director's appointment was terminated on 2019-09-06
filed on: 6th, September 2019
officers
Free Download
(1 page)
CS01
Confirmation statement with updates 2019-05-15
filed on: 29th, May 2019
confirmation statement
Free Download
(5 pages)
AD01
New registered office address Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN. Change occurred on 2019-01-06. Company's previous address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England.
filed on: 6th, January 2019
address
Free Download
(1 page)
CH01
On 2019-01-06 director's details were changed
filed on: 6th, January 2019
officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on 2018-10-18
filed on: 18th, 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 2018-10-18. Company's previous address: Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom.
filed on: 18th, October 2018
address
Free Download
(1 page)
AP01
New director was appointed on 2018-10-18
filed on: 18th, 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.