COUNTY PROJECTS LTD
Company Documents
| Date | Description |
|---|---|
| 13/06/2313 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 13/06/2313 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 25/05/2325 May 2023 | Registered office address changed from 9 Fairfield Close Long Stratton Norwich Norfolk NR15 2WT United Kingdom to 4 Adderbury Grove Hull HU5 1AS on 2023-05-25 |
| 21/02/2321 February 2023 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 9 Fairfield Close Long Stratton Norwich Norfolk NR15 2WT on 2023-02-21 |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/11/223 November 2022 | Termination of appointment of Mark Andrew Brown as a director on 2022-11-03 |
| 03/11/223 November 2022 | Appointment of Mr Jason Bell as a director on 2022-11-03 |
| 03/11/223 November 2022 | Notification of Jason Bell as a person with significant control on 2022-11-03 |
| 03/11/223 November 2022 | Cessation of Mark Andrew Brown as a person with significant control on 2022-11-03 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
| 29/01/2129 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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