-
POUNDCHOP (UK) LIMITED - 19 RIVERSIDE ROAD, LONDON, ENGLAND, N15 6DA, United Kingdom
Company Information
- Company registration number
- 08970371
- Country
- United Kingdom
- Registered Address
- 19 RIVERSIDE ROAD
- LONDON
- ENGLAND
- N15 6DA 19 RIVERSIDE ROAD, LONDON, ENGLAND, N15 6DA UK
Management
- Managing Directors
- MR ISAAC WEISZ
- ABRAHAM KONIG
- ISAC WEISZ
- Company secretaries
- -
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2014-04-01
- Dissolved on
- 2016-05-24
- SIC/NACE
- 20411 - Manufacture of soap and detergents
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date:
-
POUNDCHOP (UK) LIMITED Company Description
- POUNDCHOP (UK) LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 08970371. It was registered 2014-04-01. It has declared SIC or NACE codes as "20411 - Manufacture of soap and detergents". It has 3 directors It can be contacted at 19 Riverside Road .
Get POUNDCHOP (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Poundchop (Uk) Limited - 19 RIVERSIDE ROAD, LONDON, ENGLAND, N15 6DA, United Kingdom
- 2014-04-01
Did you know? kompany provides original and official company documents for POUNDCHOP (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2016-05-24) - GAZ2(A)
keyboard_arrow_right 2015
-
VOLUNTARY STRIKE OFF SUSPENDED (2015-12-17) - SOAS(A)
-
APPLICATION FOR STRIKING-OFF (2015-12-10) - DS01
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2015-11-07) - DISS16(SOAS)
-
FIRST GAZETTE (2015-11-03) - GAZ1
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2015-12-22) - GAZ1(A)
keyboard_arrow_right 2014
-
DIRECTOR APPOINTED MR ABRAHAM KONIG (2014-12-07) - AP01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC WEISZ / 18/11/2014 (2014-11-18) - CH01
-
REGISTERED OFFICE CHANGED ON 14/11/2014 FROM (2014-11-14) - AD01
-
DIRECTOR APPOINTED MR ISAAC WEISZ (2014-11-14) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR CHAIM RUBIN (2014-11-14) - TM01
-
DIRECTOR APPOINTED MR CHAIM MAYER RUBIN (2014-09-29) - AP01
-
07/07/14 FULL LIST (2014-07-07) - AR01
-
REGISTERED OFFICE CHANGED ON 07/07/2014 FROM (2014-07-07) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR ISAC WEISZ (2014-06-15) - TM01
-
CORPORATE DIRECTOR APPOINTED HINTERWILL LTD (2014-06-15) - AP02
-
APPOINTMENT TERMINATED, SECRETARY ISAC WEISZ (2014-06-15) - TM02
-
REGISTERED OFFICE CHANGED ON 13/06/2014 FROM (2014-06-13) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR HINTERWILL LTD (2014-11-14) - TM01
-
CERTIFICATE OF INCORPORATION (2014-04-01) - NEWINC