EJ POOLE LTD

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

24/05/2324 May 2023 Application to strike the company off the register

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

05/02/235 February 2023 Confirmation statement made on 2022-10-12 with updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-04-05

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

18/11/2118 November 2021 Termination of appointment of Poppy Clark as a director on 2021-11-10

View Document

17/11/2117 November 2021 Appointment of Mrs Maria Fe Edurice as a director on 2021-11-10

View Document

16/11/2116 November 2021 Cessation of Poppy Clark as a person with significant control on 2021-11-10

View Document

15/11/2115 November 2021 Notification of Maria Fe Edurice as a person with significant control on 2021-11-10

View Document

08/11/218 November 2021 Registered office address changed from 58 Court Road Burham Rochester ME1 3TA England to Unit 17 Badgeworth Barns Notting Hill Way Weare BS26 2JU on 2021-11-08

View Document

13/10/2113 October 2021 Incorporation

View Document


More Company Information