BENEFIT DEBT AND BAILIFF SUPPORT UK CIC
Company Documents
Date | Description |
---|---|
03/10/233 October 2023 | Final Gazette dissolved via compulsory strike-off |
03/10/233 October 2023 | Final Gazette dissolved via compulsory strike-off |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
23/11/2123 November 2021 | Termination of appointment of Thomas Robert Anthony Wainhouse as a director on 2021-11-22 |
23/11/2123 November 2021 | Cessation of Thomas Robert Anthony Wainhouse as a person with significant control on 2021-11-22 |
12/07/2112 July 2021 | Appointment of Mrs Jolene Mills as a director on 2021-07-09 |
09/07/219 July 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROBERT ANTHONY WAINHOUSE / 09/07/2021 |
09/07/219 July 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID WHEELER / 09/07/2021 |
09/07/219 July 2021 | DIRECTOR APPOINTED MISS SOPHIE ALEXANDRA BONNER |
09/07/219 July 2021 | REGISTERED OFFICE CHANGED ON 09/07/2021 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND |
17/05/2117 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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