WATERPROOF BYDESIGN LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

11/01/2311 January 2023 Application to strike the company off the register

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-27 with updates

View Document

12/11/2112 November 2021 Termination of appointment of Elizabeth Errington as a director on 2021-11-09

View Document

22/10/2122 October 2021 Appointment of Mrs Elizabeth Errington as a director on 2021-08-26

View Document

22/10/2122 October 2021 Termination of appointment of Elizabeth Errington as a director on 2021-08-25

View Document

03/06/213 June 2021 REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE UNITED KINGDOM

View Document

24/03/2124 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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