Wme12Gs Limited was officially closed on 2020-11-10.
Wme12gs was a private limited company that was situated at Unit D2 Brook Street, Brook Street Businesss Centre, Tipton, DY4 9DD, ENGLAND. The company (formally started 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
1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
gazette
Free Download
(1 page)
AD01
Address change date: 2019/12/18. New Address: Unit D2 Brook Street Brook Street Businesss Centre Tipton DY4 9DD. 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
Address change date: 2019/11/25. New Address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD. Previous address: Suite 1, Ground Floor 36 Hylton Street Birmingham West Midlands B18 6HN United Kingdom
filed on: 25th, November 2019
address
Free Download
(1 page)
TM01
2019/10/09 - the day director's appointment was terminated
filed on: 9th, 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
Address change date: 2018/12/22. New Address: Suite 1, Ground Floor 36 Hylton Street Birmingham West Midlands B18 6HN. Previous address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England
filed on: 22nd, December 2018
address
Free Download
(1 page)
CH01
On 2018/12/22 director's details were changed
filed on: 22nd, December 2018
officers
Free Download
(2 pages)
TM01
2018/10/03 - the day director's appointment was terminated
filed on: 3rd, October 2018
officers
Free Download
(1 page)
AD01
Address change date: 2018/10/03. New Address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX. Previous address: 30 Old Winnings Road Coventry CV7 8JL United Kingdom
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.