CLIFF TOP DELIVERYS LLP

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

06/09/236 September 2023 Appointment of Mr Stephen Marwood as a member on 2023-04-17

View Document

06/09/236 September 2023 Termination of appointment of Stephen Marwood as a member on 2023-05-24

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/06/237 June 2023 Termination of appointment of Liam Gibson as a member on 2023-04-11

View Document

07/06/237 June 2023 Appointment of Mr Liam Gibson as a member on 2023-04-11

View Document

11/05/2311 May 2023 Member's details changed for Premier Driver Limited on 2022-11-02

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

27/06/1927 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

30/01/1930 January 2019 LLP MEMBER APPOINTED MR NOEL BROWN

View Document

30/01/1930 January 2019 LLP MEMBER APPOINTED MR LEWIS MCCARTHY

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, LLP MEMBER LEWIS MCCARTHY

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, LLP MEMBER NOEL BROWN

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, LLP MEMBER TOMASZ KRUPA

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

21/08/1821 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JAMES BARRICK / 21/08/2018

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 5A WESTGATE TADCASTER LS24 9AB ENGLAND

View Document

03/08/183 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

11/01/1811 January 2018 LLP MEMBER APPOINTED M DARREN HOWARTH

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, LLP MEMBER DARREN HOWARTH

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, LLP MEMBER JAHID GUL

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, LLP MEMBER ROBERT BOSTOCK

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, LLP MEMBER CHRISTIAN BRADLEY

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, LLP MEMBER ANDREW WHITE

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, LLP MEMBER JOSHUA LUDFORD

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, LLP MEMBER IAN RISEBOROUGH

View Document

10/01/1810 January 2018 LLP MEMBER APPOINTED MR ANDREW WHITE

View Document

10/01/1810 January 2018 LLP MEMBER APPOINTED MR JAHID GUL

View Document

10/01/1810 January 2018 CORPORATE LLP MEMBER APPOINTED PREMIER DRIVER LIMITED

View Document

10/01/1810 January 2018 LLP MEMBER APPOINTED MR CHRISTIAN BRADLEY

View Document

10/01/1810 January 2018 LLP MEMBER APPOINTED MR ROBERT BOSTOCK

View Document

10/01/1810 January 2018 LLP MEMBER APPOINTED MR TOMASZ KRUPA

View Document

10/01/1810 January 2018 CESSATION OF IAN RISEBOROUGH AS A PSC

View Document

10/01/1810 January 2018 CESSATION OF DAVID JAMES BARRICK AS A PSC

View Document

10/01/1810 January 2018 NOTIFICATION OF PSC STATEMENT ON 10/01/2018

View Document

10/01/1810 January 2018 LLP MEMBER APPOINTED MR JOSHUA LUDFORD

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

10/11/1610 November 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company