Wzu51Gs Limited is a private limited company. Registered at Unit D2 Brook Street, Brook Street Business Centre, Tipton DY4 9DD, the above-mentioned 2 years old company was incorporated on 2018-05-16 and is officially categorised as "other service activities not elsewhere classified" (SIC: 96090).
About
Name: Wzu51gs Limited
Number: 11364256
Incorporation date: 2018-05-16
End of financial year: 31 May
Address:
Unit D2 Brook Street
Brook Street Business Centre
Tipton
DY4 9DD
SIC code:
96090 - Other service activities not elsewhere classified
Company staff
The due date for Wzu51Gs Limited confirmation statement filing is 2020-05-29. The most current one was filed on 2019-05-15. The due date for the next annual accounts filing is 16 February 2020.
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
| gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
Free Download
(1 page)
AD01
Address change date: 2019/12/19. New Address: Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD. 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
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
2019/09/06 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
Free Download
(1 page)
CS01
Confirmation statement with updates 2019/05/15
filed on: 29th, May 2019
| confirmation statement
Free Download
(5 pages)
CH01
On 2018/12/22 director's details were changed
filed on: 22nd, December 2018
| officers
Free Download
(2 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)
TM01
2018/10/18 - the day director's appointment was terminated
filed on: 18th, October 2018
| officers
Free Download
(1 page)
AD01
Address change date: 2018/10/18. New Address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX. Previous address: Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom
filed on: 18th, October 2018
| address
Free Download
(1 page)
AP01
New director appointment on 2018/10/18.
filed on: 18th, October 2018
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 16th, May 2018
| incorporation
Free Download
(8 pages)
SH01
1.00 GBP is the capital in company's statement on 2018/05/16
capital