KEY 2 PROJEX LTD
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
03/02/243 February 2024 | Application to strike the company off the register |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
03/11/233 November 2023 | Termination of appointment of Wightman Victoria as a director on 2023-10-21 |
03/11/233 November 2023 | Appointment of Nigel Taylor as a director on 2023-10-21 |
03/11/233 November 2023 | Notification of Nigel Taylor as a person with significant control on 2023-10-21 |
03/11/233 November 2023 | Cessation of Wightman Victoria as a person with significant control on 2023-10-20 |
03/11/233 November 2023 | Registered office address changed from Stapeley House London Road Stapeley Nantwich CW5 7JW England to Wellington Place Wellington Place Leeds LS1 4AP on 2023-11-03 |
18/06/2318 June 2023 | Appointment of Wightman Victoria as a director on 2023-06-12 |
18/06/2318 June 2023 | Notification of Wightman Victoria as a person with significant control on 2023-06-12 |
12/06/2312 June 2023 | Termination of appointment of Wightman Victoria as a director on 2023-06-12 |
12/06/2312 June 2023 | Cessation of Wightman Victoria as a person with significant control on 2023-04-06 |
04/11/224 November 2022 | Incorporation |
More Company Information
Recently Viewed
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