WARRENNTHOMPSON LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Notification of Mark Slaney as a person with significant control on 2022-01-27

View Document

30/01/2230 January 2022 Appointment of Mr Mark Slaney as a director on 2022-01-27

View Document

29/01/2229 January 2022 Termination of appointment of Warren Thompson as a director on 2022-01-27

View Document

29/01/2229 January 2022 Cessation of Warren Thompson as a person with significant control on 2022-01-27

View Document

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

View Document

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

View Document

22/10/2122 October 2021 Incorporation

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