BILLMODE LTD
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 17/03/2517 March 2025 | Secretary's details changed for Mr Kokou Philippe Denis Agbonson on 2025-03-17 |
| 17/03/2517 March 2025 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 94 Coopers Green Bicester Oxfordshire OX26 4US on 2025-03-17 |
| 17/03/2517 March 2025 | Change of details for Mr Kokou Philippe Denis Agbonson as a person with significant control on 2025-03-17 |
| 17/03/2517 March 2025 | Director's details changed for Mr Kokou Philippe Denis Agbonson on 2025-03-17 |
| 31/01/2431 January 2024 | Incorporation |
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