LUKE EDMONDS STORE LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
30/05/2530 May 2025 | Registered office address changed to PO Box 4385, 16122992 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-30 |
12/02/2512 February 2025 | Appointment of Mr Robert Michael Horton as a director on 2025-02-11 |
22/01/2522 January 2025 | |
02/01/252 January 2025 | Termination of appointment of Mark Perks as a director on 2025-01-01 |
24/12/2424 December 2024 | Termination of appointment of Anthony Tinashe Masvikepi as a director on 2024-12-22 |
24/12/2424 December 2024 | Appointment of Mark Perks as a director on 2024-12-22 |
19/12/2419 December 2024 | Appointment of Anthony Tinashe Masvikepi as a director on 2024-12-18 |
19/12/2419 December 2024 | Termination of appointment of Courtney Anderson as a director on 2024-12-18 |
14/12/2414 December 2024 | Termination of appointment of Courtney Candles as a director on 2024-12-13 |
14/12/2414 December 2024 | Appointment of Courtney Anderson as a director on 2024-12-13 |
14/12/2414 December 2024 | Appointment of Courtney Candles as a director on 2024-12-13 |
14/12/2414 December 2024 | Termination of appointment of Nicole Calder as a director on 2024-12-13 |
11/12/2411 December 2024 | Appointment of Nicole Calder as a director on 2024-12-11 |
11/12/2411 December 2024 | Termination of appointment of Luke Darron Edmonds as a director on 2024-12-11 |
09/12/249 December 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