DESIGNER PERFUMES 4U LTD
Company Documents
Date | Description |
---|---|
20/02/2420 February 2024 | Final Gazette dissolved via compulsory strike-off |
20/02/2420 February 2024 | Final Gazette dissolved via compulsory strike-off |
09/08/239 August 2023 | Compulsory strike-off action has been suspended |
09/08/239 August 2023 | Compulsory strike-off action has been suspended |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
25/04/2225 April 2022 | Registered office address changed from Loafer House Unit 5 Navigation Mill Forrest Street Blackburn Lancashire BB1 3BB United Kingdom to 521 Garstang Road Broughton Preston PR3 5JB on 2022-04-25 |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/10/198 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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