BENEFIT DEBT AND BAILIFF SUPPORT UK CIC

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

23/11/2123 November 2021 Termination of appointment of Thomas Robert Anthony Wainhouse as a director on 2021-11-22

View Document

23/11/2123 November 2021 Cessation of Thomas Robert Anthony Wainhouse as a person with significant control on 2021-11-22

View Document

12/07/2112 July 2021 Appointment of Mrs Jolene Mills as a director on 2021-07-09

View Document

09/07/219 July 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROBERT ANTHONY WAINHOUSE / 09/07/2021

View Document

09/07/219 July 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID WHEELER / 09/07/2021

View Document

09/07/219 July 2021 DIRECTOR APPOINTED MISS SOPHIE ALEXANDRA BONNER

View Document

09/07/219 July 2021 REGISTERED OFFICE CHANGED ON 09/07/2021 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

17/05/2117 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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