LOUNG ADAUI LTD
Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 29/01/2529 January 2025 |
| 29/01/2529 January 2025 | Registered office address changed to PO Box 2381, Ni711366 - Companies House Default Address, Belfast, BT1 9DY on 2025-01-29 |
| 29/01/2529 January 2025 | |
| 07/11/247 November 2024 | Registered office address changed from Unit B2, 1st Floor, 43 Great James Street, Londonderry Northern Ireland BT48 7DF United Kingdom to Unit 600 100 University Street Belfast BT7 1HE on 2024-11-07 |
| 07/11/247 November 2024 | Appointment of Philip Corrie Roycroft as a director on 2024-03-07 |
| 07/11/247 November 2024 | Appointment of Leah Jade Chard as a director on 2024-03-07 |
| 07/03/247 March 2024 | 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