TREACLE JAR LTD

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2230 November 2022 Director's details changed for Mr Peter Brown on 2022-11-30

View Document

30/11/2230 November 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 152 Vulcan Park St Helens Warrington Merseyside WA12 8AF on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr David Bhidey on 2022-11-30

View Document

30/11/2230 November 2022 Change of details for Mr Peter Brown as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Change of details for Mr David Bhidey as a person with significant control on 2022-11-30

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

16/11/2016 November 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