STRUCTURE RESOURCING LTD

Company Documents

DateDescription
13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2216 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 479 ALCOVE ROAD FISHPONDS BRISTOL BS16 3AL ENGLAND

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLESSING ABAKUNEBE

View Document

27/01/2027 January 2020 SECRETARY APPOINTED MISS BLESSING ABAKUNEBE

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHELSEA ROSE

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MISS BLESSING ABAKUNEBE

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY CHELSEA ROSE

View Document

27/01/2027 January 2020 CESSATION OF CHELSEA ROSE AS A PSC

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY BLESSING ABAKUNEBE

View Document

24/01/2024 January 2020 SECRETARY APPOINTED MISS CHELSEA ROSE

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MISS CHELSEA ROSE

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHELSEA ROSE

View Document

24/01/2024 January 2020 CESSATION OF BLESSING ABAKUNEBE AS A PSC

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR BLESSING ABAKUNEBE

View Document

22/01/2022 January 2020 COMPANY NAME CHANGED THESLAH GOODS LTD CERTIFICATE ISSUED ON 22/01/20

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 67 LONGDOWN AVENUE STOKE GIFFORD BRISTOL BS16 1FT UNITED KINGDOM

View Document

07/01/207 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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