POUND STRETCH LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
01/05/251 May 2025 | Registered office address changed from 6 Cleveleys Avenue 6- Cleveleys Avenue Heald Green Cheadle SK8 3RH England to 22-24 Dingle Walk Winsford CW7 1BA on 2025-05-01 |
25/04/2525 April 2025 | Compulsory strike-off action has been discontinued |
25/04/2525 April 2025 | Compulsory strike-off action has been discontinued |
24/04/2524 April 2025 | Micro company accounts made up to 2024-07-31 |
24/04/2524 April 2025 | Registered office address changed from 22-24 Dingle Walk Winsford CW7 1BA England to 6 Cleveleys Avenue 6- Cleveleys Avenue Heald Green Cheadle SK8 3RH on 2025-04-24 |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
12/02/2512 February 2025 | Previous accounting period extended from 2024-05-31 to 2024-07-31 |
16/12/2416 December 2024 | Appointment of Mr Anwar Fozdar as a secretary on 2024-12-02 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
08/07/248 July 2024 | Confirmation statement made on 2024-05-21 with no updates |
16/08/2316 August 2023 | Director's details changed for Mr Faraz Ahmed Fozdar on 2023-08-16 |
16/08/2316 August 2023 | Change of details for Mr Faraz Ahmed Fozdar as a person with significant control on 2023-08-16 |
22/05/2322 May 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