FIRODA LOCUM LTD - History of Changes


DateDescription
2022-02-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-01-11 update statutory_documents FIRST GAZETTE
2021-07-07 delete address 2 STAMFORD SQUARE LONDON UNITED KINGDOM SW15 2BF
2021-07-07 insert address 36 HANBURY ROAD DROITWICH ENGLAND WR9 8PW
2021-07-07 update company_status Active - Proposal to Strike off => Active
2021-07-07 update registered_address
2021-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2021 FROM 2 STAMFORD SQUARE LONDON SW15 2BF UNITED KINGDOM
2021-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORAH-ANN BRENNAN / 10/06/2021
2021-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / NORAH-ANN BRENNAN / 10/06/2021
2021-06-05 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-27 update statutory_documents FIRST GAZETTE
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES
2019-09-28 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES
2019-09-10 update statutory_documents FIRST GAZETTE
2018-06-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION