SPUR THICKET PASS LTD
Company Documents
| Date | Description | 
|---|---|
| 08/03/228 March 2022 | Final Gazette dissolved via compulsory strike-off | 
| 08/03/228 March 2022 | Final Gazette dissolved via compulsory strike-off | 
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off | 
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off | 
| 22/06/2122 June 2021 | APPOINTMENT TERMINATED, DIRECTOR JORDAN LEVIN | 
| 10/06/2110 June 2021 | REGISTERED OFFICE CHANGED ON 10/06/2021 FROM 60 CHARLES STREET SUITE 402 LEICESTER LE1 1FB UNITED KINGDOM | 
| 25/02/2125 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADLA AYUB SULEMAN | 
| 25/02/2125 February 2021 | CESSATION OF JORDAN LEVIN AS A PSC | 
| 24/02/2124 February 2021 | DIRECTOR APPOINTED MR JADLA AYUB SULEMAN | 
| 02/10/202 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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