TUDORHEAD NEWCO 1 LIMITED
Company Documents
Date | Description |
---|---|
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
06/12/216 December 2021 | Application to strike the company off the register |
22/06/2122 June 2021 | Current accounting period extended from 2021-03-31 to 2021-06-30 |
18/07/2018 July 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/07/2018 July 2020 | COMPANY NAME CHANGED STRUTHERS ENERGY & POWER LTD CERTIFICATE ISSUED ON 18/07/20 |
15/05/2015 May 2020 | SECRETARY APPOINTED MR MARTIN JOHN GRAVES |
11/03/2011 March 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