Yra69Gs Limited was dissolved on 2021-01-05.
Yra69gs was a private limited company that was situated at Unit D2 Brook Street, Brook Street Business Centre, Tipton, DY4 9DD, ENGLAND. The company (formally started on 2018-06-08).
The company was officially 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
Change of registered address from Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England on 19th December 2019 to Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD
filed on: 19th, December 2019
address
Free Download
(1 page)
AD01
Change of registered address from Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England on 27th November 2019 to Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD
filed on: 27th, November 2019
address
Free Download
(1 page)
TM01
Director's appointment terminated on 10th September 2019
filed on: 10th, September 2019
officers
Free Download
(1 page)
CS01
Confirmation statement with updates 7th June 2019
filed on: 3rd, July 2019
confirmation statement
Free Download
(5 pages)
AD01
Change of registered address from Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England on 6th January 2019 to Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN
filed on: 6th, January 2019
address
Free Download
(1 page)
CH01
On 6th January 2019 director's details were changed
filed on: 6th, January 2019
officers
Free Download
(2 pages)
TM01
Director's appointment terminated on 26th November 2018
filed on: 26th, November 2018
officers
Free Download
(1 page)
AP01
New director was appointed on 26th November 2018
filed on: 26th, November 2018
officers
Free Download
(2 pages)
AD01
Change of registered address from Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom on 26th November 2018 to Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX
filed on: 26th, November 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.