ENGINEERED FOAM PRODUCTS HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
30/08/2430 August 2024 | Application to strike the company off the register |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-15 with no updates |
18/06/2418 June 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-15 with updates |
08/03/238 March 2023 | Accounts for a dormant company made up to 2022-12-31 |
25/01/2325 January 2023 | Appointment of Mr Henry Walter Schmidt as a director on 2023-01-25 |
25/01/2325 January 2023 | Termination of appointment of Ron Lueptow as a director on 2023-01-25 |
25/01/2325 January 2023 | Registered office address changed from Cornhill Close Lodge Farm Industrial Estate Northampton NN5 7UB United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-01-25 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Confirmation statement made on 2021-08-15 with no updates |
16/08/2016 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/08/2016 August 2020 | CURREXT FROM 31/08/2021 TO 31/12/2021 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company