KOCIREZIC LTD
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Final Gazette dissolved via compulsory strike-off |
| 02/09/252 September 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 16/01/2516 January 2025 | Registered office address changed from 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2025-01-16 |
| 17/07/2417 July 2024 | Registered office address changed from The Office 66 Chatham Road Birmingham B31 2PJ United Kingdom to 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF on 2024-07-17 |
| 06/06/246 June 2024 | Termination of appointment of Stacey Carroll as a director on 2024-05-28 |
| 06/06/246 June 2024 | Appointment of Ms Lovelie Mae Dela Cruz as a director on 2024-05-28 |
| 06/06/246 June 2024 | Cessation of Stacey Carroll as a person with significant control on 2024-05-28 |
| 05/06/245 June 2024 | Notification of Lovelie Mae Dela Cruz as a person with significant control on 2024-05-28 |
| 10/04/2410 April 2024 | Registered office address changed from 10 Jubilee Close Yorkshire, West Riding Skipton BD23 1SY United Kingdom to The Office 66 Chatham Road Birmingham B31 2PJ on 2024-04-10 |
| 26/03/2426 March 2024 | Incorporation |
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