STOMP AND TWANG CIC

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/05/248 May 2024 Termination of appointment of Thomas Vova Podgoretsky as a director on 2024-05-05

View Document

23/04/2423 April 2024 Registered office address changed from Killifreth Budock Water Falmouth Cornwall TR11 5DD to 3 Grenville Road Falmouth TR11 2NN on 2024-04-23

View Document

16/12/2316 December 2023 Termination of appointment of Thessalonika Jade Dunbar as a director on 2023-12-06

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/12/184 December 2018 DIRECTOR APPOINTED MR THOMAS VOVA PODGORETSKY

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MRS THESSALONIKA JADE DUNBAR

View Document

07/11/187 November 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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