SOURCED DONCASTER LTD
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
11/11/2211 November 2022 | Registered office address changed from 12 Pembroke Court Huddersfield HD4 5NB England to 41 Pye Road Huddersfield HD3 3ZX on 2022-11-11 |
11/11/2211 November 2022 | Change of details for Mr Kyle Anthony Mitchell as a person with significant control on 2022-11-11 |
11/11/2211 November 2022 | Director's details changed for Mr Kyle Anthony Mitchell on 2022-11-11 |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
21/10/2221 October 2022 | Application to strike the company off the register |
18/05/2218 May 2022 | Registered office address changed from 7 Poppy Gardens Meltham Holmfirth HD9 5AQ England to 12 Pembroke Court Huddersfield HD4 5NB on 2022-05-18 |
18/05/2218 May 2022 | Change of details for Mr Kyle Anthony Mitchell as a person with significant control on 2022-05-18 |
18/05/2218 May 2022 | Director's details changed for Mr Kyle Anthony Mitchell on 2022-05-18 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
29/12/2129 December 2021 | Accounts for a dormant company made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with no updates |
07/11/197 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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