080907 LTD
Company Documents
| Date | Description |
|---|---|
| 17/01/2317 January 2023 | Final Gazette dissolved via compulsory strike-off |
| 17/01/2317 January 2023 | Final Gazette dissolved via compulsory strike-off |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 15/02/2215 February 2022 | Compulsory strike-off action has been discontinued |
| 15/02/2215 February 2022 | Compulsory strike-off action has been discontinued |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 19/10/2119 October 2021 | Change of details for Mrs Georgina Murphy Clifford as a person with significant control on 2021-10-19 |
| 19/10/2119 October 2021 | Director's details changed for Mrs Georgina Murphy Clifford on 2021-10-19 |
| 19/10/2119 October 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 29 Anglia Way Bedford Bedfordshire MK40 4SD on 2021-10-19 |
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