Wop56Gs Limited was officially closed on 2021-01-05.
Wop56gs was a private limited company that was situated at Unit D2 Brook Street, Brook Street Business Centre, Tipton, DY4 9DD, ENGLAND. The company (incorporated on 2018-06-08).
The company was classified as "other service activities not elsewhere classified" (96090).
The latest confirmation statement was sent on 2019-06-07.
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 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 Thursday 19th December 2019. Company's previous address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England.
filed on: 19th, 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 Monday 25th November 2019. Company's 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
Director's appointment was terminated on Tuesday 10th September 2019
filed on: 10th, September 2019
officers
Free Download
(1 page)
CS01
Confirmation statement with updates Friday 7th June 2019
filed on: 25th, July 2019
confirmation statement
Free Download
(5 pages)
CH01
On Saturday 22nd December 2018 director's details were changed
filed on: 22nd, December 2018
officers
Free Download
(2 pages)
AD01
New registered office address Suite 1, Ground Floor 36 Hylton Street Birmingham West Midlands B18 6HN. Change occurred on Saturday 22nd December 2018. Company's 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)
TM01
Director's appointment was terminated on Monday 10th December 2018
filed on: 10th, December 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 Monday 10th December 2018. Company's previous address: Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom.
filed on: 10th, December 2018
address
Free Download
(1 page)
AP01
New director appointment on Monday 10th December 2018.
filed on: 10th, December 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.