(AD01) Change of registered address from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 19th October 2022 to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX
filed on: 19th, October 2022
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 3 33 Shaftesbury Road London N18 1SW United Kingdom on 21st June 2022 to C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL
filed on: 21st, June 2022
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 25th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th November 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th October 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th November 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th November 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th November 2017
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st October 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th November 2016
filed on: 26th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed watermelon distribution LTDcertificate issued on 22/03/16
filed on: 22nd, March 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, November 2015
| incorporation
|
Free Download
(7 pages)
|