NATIVE NOT NATIVE CIC
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
06/11/236 November 2023 | Registered office address changed from 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX England to 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL on 2023-11-06 |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
22/09/2322 September 2023 | Termination of appointment of Rie Victoria Vockins as a director on 2023-09-22 |
22/09/2322 September 2023 | Director's details changed for Ms Yasmin Elizabeth Salem Agilah on 2023-09-22 |
22/09/2322 September 2023 | Application to strike the company off the register |
22/09/2322 September 2023 | Registered office address changed from 49 Lansdowne Street Worcester WR1 1QF England to 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX on 2023-09-22 |
22/09/2322 September 2023 | Change of details for Ms Yasmin Elizabeth Salem Agilah as a person with significant control on 2023-09-22 |
22/09/2322 September 2023 | Termination of appointment of Jasper Anthony Mark Taylor as a director on 2023-09-22 |
24/06/2324 June 2023 | Incorporation of a Community Interest Company |
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