HALVERGATE PREMIER LTD
Status | DISSOLVED |
Company No. | 09147266 |
Category | Private Limited Company |
Incorporated | 25 Jul 2014 |
Age | 9 years, 10 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2023 |
Years | 10 months, 9 days |
SUMMARY
HALVERGATE PREMIER LTD is an dissolved private limited company with number 09147266. It was incorporated 9 years, 10 months, 23 days ago, on 25 July 2014 and it was dissolved 10 months, 9 days ago, on 08 August 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 18 Jul 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Dissolution application strike off company
Date: 16 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change to a person with significant control
Date: 07 Dec 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 06 Dec 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-12-06
Documents
Change to a person with significant control
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-06
Psc name: Mr Mohammed Ayyaz
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Address
Type: AD01
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
Change date: 2022-12-06
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
Old address: 11 Trubshaw Road Southall UB2 4XW United Kingdom
Change date: 2022-08-31
New address: 191 Washington Street Bradford BD8 9QP
Documents
Notification of a person with significant control
Date: 31 Aug 2022
Action Date: 26 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-26
Psc name: Mohammed Ayyaz
Documents
Cessation of a person with significant control
Date: 31 Aug 2022
Action Date: 26 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dillon Christie
Cessation date: 2022-08-26
Documents
Appoint person director company with name date
Date: 31 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2022-08-26
Documents
Termination director company with name termination date
Date: 31 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dillon Christie
Termination date: 2022-08-26
Documents
Confirmation statement with updates
Date: 18 Jul 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Notification of a person with significant control
Date: 09 Feb 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-31
Psc name: Dillon Christie
Documents
Cessation of a person with significant control
Date: 09 Feb 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-31
Psc name: Rory Putman
Documents
Termination director company with name termination date
Date: 09 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rory Putman
Termination date: 2022-01-31
Documents
Appoint person director company with name date
Date: 09 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dillon Christie
Appointment date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2021
Action Date: 30 Dec 2021
Category: Address
Type: AD01
Old address: 1 Gateway Court Southall UB2 5PT United Kingdom
New address: 11 Trubshaw Road Southall UB2 4XW
Change date: 2021-12-30
Documents
Notification of a person with significant control
Date: 30 Dec 2021
Action Date: 19 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rory Putman
Notification date: 2021-11-19
Documents
Cessation of a person with significant control
Date: 30 Dec 2021
Action Date: 19 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Khalid Mohamed
Cessation date: 2021-11-19
Documents
Appoint person director company with name date
Date: 30 Dec 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rory Putman
Appointment date: 2021-11-19
Documents
Termination director company with name termination date
Date: 30 Dec 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-19
Officer name: Khalid Mohamed
Documents
Confirmation statement with updates
Date: 20 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Address
Type: AD01
Old address: 160 Hambrough Road Southall UB1 1JE United Kingdom
New address: 1 Gateway Court Southall UB2 5PT
Change date: 2021-07-05
Documents
Notification of a person with significant control
Date: 05 Jul 2021
Action Date: 24 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Khalid Mohamed
Notification date: 2021-06-24
Documents
Cessation of a person with significant control
Date: 05 Jul 2021
Action Date: 24 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Savio Fernandes
Cessation date: 2021-06-24
Documents
Appoint person director company with name date
Date: 05 Jul 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-24
Officer name: Mr Khalid Mohamed
Documents
Termination director company with name termination date
Date: 05 Jul 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-24
Officer name: Savio Fernandes
Documents
Change registered office address company with date old address new address
Date: 06 May 2021
Action Date: 06 May 2021
Category: Address
Type: AD01
Change date: 2021-05-06
Old address: 27 Rosslyn Close Sunbury on Thames TW16 7NN United Kingdom
New address: 160 Hambrough Road Southall UB1 1JE
Documents
Notification of a person with significant control
Date: 06 May 2021
Action Date: 12 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-12
Psc name: Savio Fernandes
Documents
Cessation of a person with significant control
Date: 06 May 2021
Action Date: 12 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ben Willoughby
Cessation date: 2021-04-12
Documents
Appoint person director company with name date
Date: 06 May 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Savio Fernandes
Appointment date: 2021-04-12
Documents
Termination director company with name termination date
Date: 06 May 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Willoughby
Termination date: 2021-04-12
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2019
Action Date: 27 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-27
New address: 27 Rosslyn Close Sunbury on Thames TW16 7NN
Old address: 40 Hazelhurst Road Birmingham B14 6AB United Kingdom
Documents
Notification of a person with significant control
Date: 27 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-11
Psc name: Ben Willoughby
Documents
Cessation of a person with significant control
Date: 27 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Micah Nelson
Cessation date: 2019-12-11
Documents
Appoint person director company with name date
Date: 27 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Willoughby
Appointment date: 2019-12-11
Documents
Termination director company with name termination date
Date: 27 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Micah Nelson
Termination date: 2019-12-11
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Address
Type: AD01
New address: 40 Hazelhurst Road Birmingham B14 6AB
Old address: 226 Unthank Road Norwich NR2 2AH England
Change date: 2019-09-25
Documents
Notification of a person with significant control
Date: 25 Sep 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Micah Nelson
Notification date: 2019-09-10
Documents
Cessation of a person with significant control
Date: 25 Sep 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-10
Psc name: Gwilym Perry
Documents
Appoint person director company with name date
Date: 25 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Micah Nelson
Appointment date: 2019-09-10
Documents
Termination director company with name termination date
Date: 25 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-10
Officer name: Gwilym Perry
Documents
Appoint person director company with name date
Date: 05 Jul 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gwilym Perry
Appointment date: 2019-06-07
Documents
Cessation of a person with significant control
Date: 05 Jul 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-07
Psc name: Shilton Fernandes
Documents
Notification of a person with significant control
Date: 05 Jul 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gwilym Perry
Notification date: 2019-06-07
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Address
Type: AD01
New address: 226 Unthank Road Norwich NR2 2AH
Old address: 138 Great West Road Hounslow TW5 9AP England
Change date: 2019-07-05
Documents
Termination director company with name termination date
Date: 05 Jul 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-07
Officer name: Shilton Fernandes
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Petru Busuioc
Termination date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-05
New address: 138 Great West Road Hounslow TW5 9AP
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-11
Officer name: Terry Dunne
Documents
Cessation of a person with significant control
Date: 05 Jun 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-11
Psc name: Terry Dunne
Documents
Cessation of a person with significant control
Date: 05 Jun 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Petru Busuioc
Cessation date: 2018-04-05
Documents
Notification of a person with significant control
Date: 05 Jun 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shilton Fernandes
Notification date: 2018-05-11
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-11
Officer name: Mr Shilton Fernandes
Documents
Notification of a person with significant control
Date: 05 Jun 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-05
Psc name: Terry Dunne
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-05
Officer name: Mr Terry Dunne
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Address
Type: AD01
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Old address: 77 Bedford Avenue Hayes UB4 0DS England
Change date: 2018-04-13
Documents
Change person director company with change date
Date: 13 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Petru Busuioc
Change date: 2018-04-05
Documents
Change to a person with significant control
Date: 13 Apr 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-05
Psc name: Mr Petru Busuioc
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-12
Old address: 58 Orchard Road Hayes UB3 2JD England
New address: 77 Bedford Avenue Hayes UB4 0DS
Documents
Appoint person director company with name date
Date: 12 Feb 2018
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-08
Officer name: Mr Petru Busuioc
Documents
Cessation of a person with significant control
Date: 12 Feb 2018
Action Date: 08 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Senthuran Panchalingam
Cessation date: 2017-12-08
Documents
Notification of a person with significant control
Date: 12 Feb 2018
Action Date: 08 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-08
Psc name: Petru Busuioc
Documents
Termination director company with name termination date
Date: 12 Feb 2018
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-08
Officer name: Senthuran Panchalingam
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Notification of a person with significant control
Date: 23 Aug 2017
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Senthuran Panchalingam
Notification date: 2017-06-29
Documents
Withdrawal of a person with significant control statement
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-23
Documents
Termination director company with name termination date
Date: 04 Jul 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-29
Officer name: Terence Dunne
Documents
Appoint person director company with name date
Date: 04 Jul 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Senthuran Panchalingam
Appointment date: 2017-06-29
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-04
New address: 58 Orchard Road Hayes UB3 2JD
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 17 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terence Dunne
Appointment date: 2017-03-15
Documents
Termination director company with name termination date
Date: 17 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-15
Officer name: Romulus Roman
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Address
Type: AD01
Old address: 87 Station Road Loughborough LE11 5EF United Kingdom
Change date: 2017-03-17
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Documents
Confirmation statement with updates
Date: 06 Aug 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Termination director company with name termination date
Date: 17 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corina Barascu
Termination date: 2016-06-10
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-17
New address: 87 Station Road Loughborough LE11 5EF
Old address: 46 Lower Priory Street Northampton NN1 2PA United Kingdom
Documents
Appoint person director company with name date
Date: 17 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-10
Officer name: Romulus Roman
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 01 Dec 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Corina Barascu
Appointment date: 2015-11-11
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-11
Officer name: Martin Paul Allen
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Address
Type: AD01
New address: 46 Lower Priory Street Northampton NN1 2PA
Change date: 2015-12-01
Old address: 18 Lime Crescent East Malling West Malling ME19 6DN United Kingdom
Documents
Dissolution withdrawal application strike off company
Date: 11 Sep 2015
Category: Dissolution
Type: DS02
Documents
Change person director company with change date
Date: 03 Sep 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-27
Officer name: Mr Martin Paul Allen
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Address
Type: AD01
Old address: 43 New Hythe Lane Larkfield Aylesford ME20 6PW United Kingdom
Change date: 2015-09-03
New address: 18 Lime Crescent East Malling West Malling ME19 6DN
Documents
Termination director company with name termination date
Date: 13 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arron Goodall
Termination date: 2015-08-04
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2015
Action Date: 13 Aug 2015
Category: Address
Type: AD01
New address: 43 New Hythe Lane Larkfield Aylesford ME20 6PW
Change date: 2015-08-13
Old address: 9 Ilford Walk Derby DE22 4GT
Documents
Some Companies
BURSCOMBE FARM MANAGEMENT LIMITED
BURSCOMBE FARM COACH ROAD,NEAR ASHFORD,TN27 9BB
Number: | 02738083 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NAVIGATION ST,MANCHESTER,M4 6ED
Number: | 10327407 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARD BULMER NATURAL PAINT LIMITED
COURT OF NOKE,LEOMINSTER,HR6 9HW
Number: | 11062027 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 ELDON STREET,DARLINGTON,DL3 0NP
Number: | 10113465 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KEITH ROBERTS PROFESSIONAL FA LLP
33 PINFOLD CLOSE,BURTON ON TRENT,DE13 9NJ
Number: | OC422109 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
13PARKLANDS CLOSE,NORTHANTS,NN14 1LG
Number: | 02240878 |
Status: | ACTIVE |
Category: | Private Limited Company |