SOLEX BLINDS OF BATH LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/05/2210 May 2022 | Final Gazette dissolved via compulsory strike-off |
| 10/05/2210 May 2022 | Final Gazette dissolved via compulsory strike-off |
| 09/02/229 February 2022 | Change of details for Mr Stewart Keith Davies as a person with significant control on 2022-02-09 |
| 09/02/229 February 2022 | Director's details changed for Mr Stewart Keith Davies on 2022-02-09 |
| 09/02/229 February 2022 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-09 |
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
| 02/10/202 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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