- Company Overview for ROUND UP WALLPAPER LIMITED (11792956)
- Filing history for ROUND UP WALLPAPER LIMITED (11792956)
- People for ROUND UP WALLPAPER LIMITED (11792956)
- More for ROUND UP WALLPAPER LIMITED (11792956)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2019 | PSC01 | Notification of Esther Ihoabhie Adaghe as a person with significant control on 25 February 2019 | |
26 Feb 2019 | PSC07 | Cessation of Lydia Jerome as a person with significant control on 25 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Miss Esther Ihoabhie Adaghe as a director on 25 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 2 Peveril Street Liverpool L9 1ES England to 306a Nash House the Collective, Old Oak Lane London NW10 6DG on 25 February 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Lydia Jerome as a director on 25 February 2019 | |
28 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-28
|