GEORGE ST DEVELOPMENT LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Tudor Gherghel on 2025-07-31

View Document

04/08/254 August 2025 NewChange of details for Tudor's Holdings Ltd as a person with significant control on 2025-07-31

View Document

04/08/254 August 2025 NewRegistered office address changed from 5 Blenheim Court Peppercorn Close Peterborough PE1 2DU England to 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2025-08-04

View Document

04/08/254 August 2025 NewChange of details for Willoh Holdings Ltd as a person with significant control on 2025-07-31

View Document

02/12/242 December 2024 Change of details for Tudor's Holdings Ltd as a person with significant control on 2024-11-22

View Document

02/12/242 December 2024 Change of details for Willoh Holdings Ltd as a person with significant control on 2024-11-22

View Document

02/12/242 December 2024 Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough PE1 5BQ England to 5 Blenheim Court Peppercorn Close Peterborough PE1 2DU on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Tudor Gherghel on 2024-11-22

View Document

15/07/2415 July 2024 Incorporation

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