TUDORHEAD NEWCO 1 LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

06/12/216 December 2021 Application to strike the company off the register

View Document

22/06/2122 June 2021 Current accounting period extended from 2021-03-31 to 2021-06-30

View Document

18/07/2018 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/2018 July 2020 COMPANY NAME CHANGED STRUTHERS ENERGY & POWER LTD CERTIFICATE ISSUED ON 18/07/20

View Document

15/05/2015 May 2020 SECRETARY APPOINTED MR MARTIN JOHN GRAVES

View Document

11/03/2011 March 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