- Company Overview for FQB72GS LIMITED (11682630)
- Filing history for FQB72GS LIMITED (11682630)
- People for FQB72GS LIMITED (11682630)
- More for FQB72GS LIMITED (11682630)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2019 | AD01 | Registered office address changed from Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN to Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD on 1 November 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Oliver Ikanyi as a director on 10 September 2019 | |
29 May 2019 | AP01 | Appointment of Mr Oliver Ikanyi as a director on 29 May 2019 | |
29 May 2019 | TM01 | Termination of appointment of Ramaine Orlanda Mckenzie as a director on 29 May 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom to Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN on 11 January 2019 | |
16 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-16
|