BOUNCYICE LTD

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-04-05

View Document

11/08/2111 August 2021 Registered office address changed from 21 Heathergrove Dalton Huddersfield HD5 9NQ United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2021-08-11

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR DANIELLE KLIEVE

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MS MERRIAM SAMPANG

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 6 WOODBERRY CLOSE KIRKBY LIVERPOOL L33 1RN UNITED KINGDOM

View Document

19/02/2019 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SUB TEAMS LTD


  • 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