Zht42Gs Limited was dissolved on 2020-11-10.
Zht42gs was a private limited company that was located at Unit D2 Brook Street, Brook Street Business Centre, Tipton, DY4 9DD, ENGLAND. The company (incorporated on 2018-05-07).
The company was categorised as "other service activities not elsewhere classified" (96090).
The most recent confirmation statement was sent on 2019-05-06.
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 Gazette notice for compulsory strike-off
filed on: 7th, April 2020
gazette
Free Download
(1 page)
AD01
Registered office address changed from Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England to Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD on 2019-12-19
filed on: 19th, December 2019
address
Free Download
(1 page)
AD01
Registered office address changed from Suite 1, Ground Floor 36 Hylton Street Birmingham West Midlands B18 6HN United Kingdom to Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD on 2019-11-29
filed on: 29th, November 2019
address
Free Download
(1 page)
TM01
Director appointment termination date: 2019-09-23
filed on: 23rd, September 2019
officers
Free Download
(1 page)
CS01
Confirmation statement with updates 2019-05-06
filed on: 24th, May 2019
confirmation statement
Free Download
(5 pages)
CH01
On 2018-12-20 director's details were changed
filed on: 20th, December 2018
officers
Free Download
(2 pages)
AD01
Registered office address changed from Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England to Suite 1, Ground Floor 36 Hylton Street Birmingham West Midlands B186HN on 2018-12-20
filed on: 20th, December 2018
address
Free Download
(1 page)
TM01
Director appointment termination date: 2018-10-02
filed on: 2nd, October 2018
officers
Free Download
(1 page)
AD01
Registered office address changed from 30 Old Winnings Road Coventry CV7 8JL United Kingdom to Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX on 2018-10-02
filed on: 2nd, October 2018
address
Free Download
(1 page)
AP01
New director was appointed on 2018-10-02
filed on: 2nd, 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.