COETPRIZIUM LTD
Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/02/2525 February 2025 | Registered office address changed from Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AL on 2025-02-25 |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 20/06/2420 June 2024 | Registered office address changed from Office Suite, 18 West Heath Road Birmingham B31 3TG United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2024-06-20 |
| 11/12/2311 December 2023 | Registered office address changed from Office 2, Brooklands Court Tunstall Road Leeds LS11 5HL to Office Suite, 18 West Heath Road Birmingham B31 3TG on 2023-12-11 |
| 06/12/236 December 2023 | Termination of appointment of Ian Mcpherson as a director on 2023-10-26 |
| 06/12/236 December 2023 | Appointment of Ms Shaina Joy Pinuela as a director on 2023-10-26 |
| 05/12/235 December 2023 | Notification of Shaina Joy Pinuela as a person with significant control on 2023-10-26 |
| 05/12/235 December 2023 | Cessation of Ian Mcpherson as a person with significant control on 2023-10-26 |
| 31/10/2331 October 2023 | Registered office address changed from 12 Allonby Avenue Lancashire Thornton Cleveleys FY5 2NR United Kingdom to Office 2, Brooklands Court Tunstall Road Leeds LS11 5HL on 2023-10-31 |
| 06/10/236 October 2023 | 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