PURBRICKANDCO LTD
Company Documents
| Date | Description |
|---|---|
| 16/07/2416 July 2024 | Final Gazette dissolved via compulsory strike-off |
| 16/07/2416 July 2024 | Final Gazette dissolved via compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 06/03/246 March 2024 | Change of details for Miss Francesca Danielle Purbrick as a person with significant control on 2024-03-06 |
| 06/03/246 March 2024 | Director's details changed for Mr Ryan John Dercksen on 2024-03-06 |
| 06/03/246 March 2024 | Director's details changed for Miss Francesca Danielle Purbrick on 2024-03-06 |
| 06/03/246 March 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 11 Martins Shaw Chipstead Sevenoaks Kent TN13 2SE on 2024-03-06 |
| 06/03/246 March 2024 | Change of details for Mr Ryan John Dercksen as a person with significant control on 2024-03-06 |
| 13/02/2313 February 2023 | 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