BACKTRIVES LTD

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2329 November 2023 Registered office address changed from Office 5 2nd Floor, 14/15 Rother Street Stratford upon Avon CV37 6LU United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 2023-11-29

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

10/11/2310 November 2023 Application to strike the company off the register

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-04-05

View Document

02/05/232 May 2023 Registered office address changed from 30 Wellington Street, Kettering Northamptonshire NN16 8RQ United Kingdom to Office 5 2nd Floor, 14/15 Rother Street Stratford upon Avon CV37 6LU on 2023-05-02

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/01/2328 January 2023 Confirmation statement made on 2022-11-04 with updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

09/12/219 December 2021 Appointment of Ms Genelyn Fodra as a director on 2021-11-16

View Document

09/12/219 December 2021 Termination of appointment of Shola Greenaway as a director on 2021-11-16

View Document

06/12/216 December 2021 Notification of Genelyn Fodra as a person with significant control on 2021-11-16

View Document

06/12/216 December 2021 Cessation of Shola Greenaway as a person with significant control on 2021-11-16

View Document

29/11/2129 November 2021 Registered office address changed from 73 Gaer Vale Newport NP20 3HS Wales to West View Broadgreen Broadwas Worcester WR6 5NW on 2021-11-29

View Document

05/11/215 November 2021 Incorporation

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