STOMP AND TWANG CIC
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
27/08/2427 August 2024 | Total exemption full accounts made up to 2023-11-30 |
08/05/248 May 2024 | Termination of appointment of Thomas Vova Podgoretsky as a director on 2024-05-05 |
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 |
16/12/2316 December 2023 | Termination of appointment of Thessalonika Jade Dunbar as a director on 2023-12-06 |
16/12/2316 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-11-30 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-25 with no updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2021-11-30 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-25 with no updates |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
04/12/184 December 2018 | DIRECTOR APPOINTED MR THOMAS VOVA PODGORETSKY |
04/12/184 December 2018 | DIRECTOR APPOINTED MRS THESSALONIKA JADE DUNBAR |
07/11/187 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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