AA |
Dormant company accounts made up to March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Saddle Barn Talbot Bridge Bashall Eaves Clitheroe BB7 3NA England to 3 Dale View Earby Barnoldswick Lancashire BB18 6YA on August 16, 2022
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ruff distribution LIMITEDcertificate issued on 19/05/22
filed on: 19th, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from 38 Branch Road Mellor Brook Blackburn BB2 7NU England to Saddle Barn Talbot Bridge Bashall Eaves Clitheroe BB7 3NA on April 28, 2022
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 1, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 1, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Units 24-28 Stakehill Industrial Estate Middleton Manchester M24 2RW to 38 Branch Road Mellor Brook Blackburn BB2 7NU on June 13, 2016
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 1, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, November 2014
| resolution
|
|
CERTNM |
Company name changed lumilife distribution LIMITEDcertificate issued on 01/09/14
filed on: 1st, September 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, September 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 1, 2014
filed on: 1st, September 2014
| resolution
|
|
AR01 |
Annual return made up to March 1, 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 28, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 28, 2014. Old Address: Unit 4 Wykeham Trade Park Moorside Road Winchester SO23 7RX United Kingdom
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 25, 2013 new director was appointed.
filed on: 25th, April 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2013
| incorporation
|
|