STATUS INDUSTRIES LIMITED

Company Documents

DateDescription
16/02/2216 February 2022 Final Gazette dissolved following liquidation

View Document

16/02/2216 February 2022 Final Gazette dissolved following liquidation

View Document

21/04/1721 April 2017 NOTICE OF COMPLETION OF WINDING UP

View Document

21/04/1721 April 2017 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 16/02/2022: DEFER TO 16/02/2022

View Document

03/02/163 February 2016 ORDER OF COURT TO WIND UP

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER SCOTT

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR NATHANIEL WILLIAMS

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR NATHANIEL WILLIAMS

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

18/07/1418 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information