LUKE EDMONDS STORE LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

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

View Document

12/02/2512 February 2025 Appointment of Mr Robert Michael Horton as a director on 2025-02-11

View Document

22/01/2522 January 2025

View Document

02/01/252 January 2025 Termination of appointment of Mark Perks as a director on 2025-01-01

View Document

24/12/2424 December 2024 Termination of appointment of Anthony Tinashe Masvikepi as a director on 2024-12-22

View Document

24/12/2424 December 2024 Appointment of Mark Perks as a director on 2024-12-22

View Document

19/12/2419 December 2024 Appointment of Anthony Tinashe Masvikepi as a director on 2024-12-18

View Document

19/12/2419 December 2024 Termination of appointment of Courtney Anderson as a director on 2024-12-18

View Document

14/12/2414 December 2024 Termination of appointment of Courtney Candles as a director on 2024-12-13

View Document

14/12/2414 December 2024 Appointment of Courtney Anderson as a director on 2024-12-13

View Document

14/12/2414 December 2024 Appointment of Courtney Candles as a director on 2024-12-13

View Document

14/12/2414 December 2024 Termination of appointment of Nicole Calder as a director on 2024-12-13

View Document

11/12/2411 December 2024 Appointment of Nicole Calder as a director on 2024-12-11

View Document

11/12/2411 December 2024 Termination of appointment of Luke Darron Edmonds as a director on 2024-12-11

View Document

09/12/249 December 2024 Incorporation

View Document


More Company Information