THE VOLPTER GROUP LTD

Company Documents

DateDescription
22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

10/02/2210 February 2022 Application to strike the company off the register

View Document

10/08/2110 August 2021 Micro company accounts made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 16 CUTTER AVENUE WARSASH SOUTHAMPTON HAMPSHIRE SO31 9BB

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 COMPANY NAME CHANGED RESPONSIVE CLEANING LIMITED CERTIFICATE ISSUED ON 11/10/19

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MS HAYLEY BETH SWATTON

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM OFFICE 63 1 WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 11A PIER STREET LEE-ON-THE-SOLENT PO13 9LD UNITED KINGDOM

View Document

30/01/1930 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information