DURAND-VIBERT PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN BLACKMORE

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MRS LINDSEY FIONA DURAND-VIBERT

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR FRANKLIN DURAND-VIBERT

View Document

06/11/206 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSEY DURAND-VIBERT

View Document

06/11/206 November 2020 CESSATION OF STEVEN JOHN BLACKMORE AS A PSC

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

06/11/206 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANKLIN DURAND-VIBERT

View Document

05/11/205 November 2020 COMPANY NAME CHANGED BHP 1234 LIMITED CERTIFICATE ISSUED ON 05/11/20

View Document

05/11/205 November 2020 05/11/20 STATEMENT OF CAPITAL GBP 100

View Document

21/10/2021 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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