PATTERN PLEX LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
10/02/2510 February 2025 | Registered office address changed from 4 Woodland Walk Epsom KT19 9FH England to The Old Court House 26a Church Street Bishop's Stortford CM23 2LY on 2025-02-10 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
25/01/2325 January 2023 | Certificate of change of name |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with updates |
23/01/2323 January 2023 | Statement of capital following an allotment of shares on 2023-01-22 |
19/01/2319 January 2023 | Termination of appointment of Haitham Ali Hussain as a director on 2023-01-19 |
16/01/2316 January 2023 | Incorporation |
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