KOCIREZIC LTD

Company Documents

DateDescription
02/09/252 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

06/06/246 June 2024 Termination of appointment of Stacey Carroll as a director on 2024-05-28

View Document

06/06/246 June 2024 Appointment of Ms Lovelie Mae Dela Cruz as a director on 2024-05-28

View Document

06/06/246 June 2024 Cessation of Stacey Carroll as a person with significant control on 2024-05-28

View Document

05/06/245 June 2024 Notification of Lovelie Mae Dela Cruz as a person with significant control on 2024-05-28

View Document

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

View Document

26/03/2426 March 2024 Incorporation

View Document


More Company Information
Recently Viewed
  • PATEX772 LTD


  • 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