WARRENNTHOMPSON LTD
Company Documents
| Date | Description |
|---|---|
| 11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
| 11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2231 January 2022 | Notification of Mark Slaney as a person with significant control on 2022-01-27 |
| 30/01/2230 January 2022 | Appointment of Mr Mark Slaney as a director on 2022-01-27 |
| 29/01/2229 January 2022 | Termination of appointment of Warren Thompson as a director on 2022-01-27 |
| 29/01/2229 January 2022 | Cessation of Warren Thompson as a person with significant control on 2022-01-27 |
| 28/01/2228 January 2022 | Registered office address changed from 101 Bullsmoor Lane Enfield EN3 6TQ England to 41 Capstan Close Romford RM6 4PY on 2022-01-28 |
| 29/10/2129 October 2021 | Registered office address changed from 87 Conway Gardens Grays RM17 6HE England to 101 Bullsmoor Lane Enfield EN3 6TQ on 2021-10-29 |
| 22/10/2122 October 2021 | Incorporation |
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