SCHELPEREX LTD
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
21/11/2321 November 2023 | Registered office address changed from Office 2 16 New Street Stourport-on-Severn DY13 8UW United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2023-11-21 |
27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
11/10/2211 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
19/01/2219 January 2022 | Current accounting period shortened from 2022-05-31 to 2022-04-05 |
25/06/2125 June 2021 | CESSATION OF RHIANNON BARNES AS A PSC |
24/06/2124 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRISH MAY CHUA |
11/06/2111 June 2021 | APPOINTMENT TERMINATED, DIRECTOR RHIANNON BARNES |
11/06/2111 June 2021 | DIRECTOR APPOINTED MS IRISH MAY CHUA |
03/06/213 June 2021 | REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 39 COURTIS ROAD CARDIFF CF5 4JS WALES |
24/05/2124 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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