LUTHER CONSTRUCTIONS LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
27/02/2527 February 2025 | Director's details changed for Mr Shivakrishna Rathipelli on 2025-02-26 |
26/02/2526 February 2025 | Change of details for Mr Shivakrishna Rathipelli as a person with significant control on 2025-02-26 |
26/02/2526 February 2025 | Secretary's details changed for Mr Shivakrishna Rathipelli on 2025-02-26 |
07/03/247 March 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 99 Durham Road Birmingham West Midlands B11 4LH on 2024-03-07 |
07/02/247 February 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