786 CARD INTERNATIONAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 21/10/2121 October 2021 | Termination of appointment of Amir Dawood Shah as a director on 2021-10-21 |
| 21/10/2121 October 2021 | Registered office address changed from 94 Felsted Caldecotte Milton Keynes Buckinghamshire MK7 8FE United Kingdom to 191 Park Street Luton LU1 3HQ on 2021-10-21 |
| 21/10/2121 October 2021 | Cessation of 786 Group Public Limited Company as a person with significant control on 2021-10-16 |
| 06/11/196 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 29/08/1829 August 2018 | COMPANY NAME CHANGED 786 CARD INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 29/08/18 |
| 09/02/189 February 2018 | 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