IPRUCEMITH LTD

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Registered office address changed from Garden Suite Fairview Redditch Road Alvechurch B48 7TL United Kingdom to Office 2, Mill Walk Offices the Mill Walk Northfield Birmingham B31 4HL on 2024-07-11

View Document

10/05/2410 May 2024 Cessation of Samantha Hill as a person with significant control on 2024-04-11

View Document

10/05/2410 May 2024 Notification of Elizabeth Ablaza as a person with significant control on 2024-04-11

View Document

10/05/2410 May 2024 Cessation of Elizabeth Ablaza as a person with significant control on 2024-04-11

View Document

09/05/249 May 2024 Termination of appointment of Samantha Hill as a director on 2024-04-11

View Document

09/05/249 May 2024 Appointment of Ms Elizabeth Ablaza as a director on 2024-04-11

View Document

08/05/248 May 2024 Notification of Elizabeth Ablaza as a person with significant control on 2024-04-11

View Document

07/03/247 March 2024 Registered office address changed from 144 Grimshaw Lane Middleton Manchester M24 2AH United Kingdom to Garden Suite Fairview Redditch Road Alvechurch B48 7TL on 2024-03-07

View Document

26/02/2426 February 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