STRUCTURE RESOURCING LTD
Company Documents
Date | Description |
---|---|
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
16/01/2216 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/05/2027 May 2020 | REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 479 ALCOVE ROAD FISHPONDS BRISTOL BS16 3AL ENGLAND |
27/01/2027 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLESSING ABAKUNEBE |
27/01/2027 January 2020 | SECRETARY APPOINTED MISS BLESSING ABAKUNEBE |
27/01/2027 January 2020 | APPOINTMENT TERMINATED, DIRECTOR CHELSEA ROSE |
27/01/2027 January 2020 | DIRECTOR APPOINTED MISS BLESSING ABAKUNEBE |
27/01/2027 January 2020 | APPOINTMENT TERMINATED, SECRETARY CHELSEA ROSE |
27/01/2027 January 2020 | CESSATION OF CHELSEA ROSE AS A PSC |
24/01/2024 January 2020 | APPOINTMENT TERMINATED, SECRETARY BLESSING ABAKUNEBE |
24/01/2024 January 2020 | SECRETARY APPOINTED MISS CHELSEA ROSE |
24/01/2024 January 2020 | DIRECTOR APPOINTED MISS CHELSEA ROSE |
24/01/2024 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHELSEA ROSE |
24/01/2024 January 2020 | CESSATION OF BLESSING ABAKUNEBE AS A PSC |
24/01/2024 January 2020 | APPOINTMENT TERMINATED, DIRECTOR BLESSING ABAKUNEBE |
22/01/2022 January 2020 | COMPANY NAME CHANGED THESLAH GOODS LTD CERTIFICATE ISSUED ON 22/01/20 |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 67 LONGDOWN AVENUE STOKE GIFFORD BRISTOL BS16 1FT UNITED KINGDOM |
07/01/207 January 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