STRUCTURE FRANKS 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 |
21/06/2121 June 2021 | Termination of appointment of Jack Thomas Lambert as a director on 2021-06-15 |
21/06/2121 June 2021 | APPOINTMENT TERMINATED, DIRECTOR JACK LAMBERT |
09/06/219 June 2021 | REGISTERED OFFICE CHANGED ON 09/06/2021 FROM 60 CHARLES STREET SUITE 402 LEICESTER LE1 1FB UNITED KINGDOM |
05/11/205 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATEL KALIDAS MULCHANDDAS |
05/11/205 November 2020 | CESSATION OF JACK THOMAS LAMBERT AS A PSC |
29/10/2029 October 2020 | DIRECTOR APPOINTED MR PATEL KALIDAS MULCHANDDAS |
01/10/201 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