LADDER TO THE MOON C.I.C.

Company Documents

DateDescription
16/08/2416 August 2024 Final Gazette dissolved following liquidation

View Document

16/05/2416 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/07/2321 July 2023 Registered office address changed from Suite 1, Invicta Business Centre Monument Way Orbital Park Ashford TN24 0HB England to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 2023-07-21

View Document

19/07/2319 July 2023 Appointment of a voluntary liquidator

View Document

19/07/2319 July 2023 Statement of affairs

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Notification of Christopher Miles Gage as a person with significant control on 2020-07-29

View Document

23/09/2223 September 2022 Notification of Judith Mary Sweeting as a person with significant control on 2020-07-29

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

09/01/209 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM PO BOX CT20 3BZ DOLPHIN LODGE, 117E SANDGATE HIGH STREET SANDGATE FOLKESTONE KENT CT20 3BZ UNITED KINGDOM

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILES GAGE / 24/02/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM C/O HARRIS ACCOUNTANCY SERVICES CIC COBALT SQUARE HAGLEY ROAD BIRMINGHAM B16 8QG ENGLAND

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR ANDREW WILKINS

View Document

23/03/1623 March 2016 25/02/16 NO MEMBER LIST

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM BRANCH HILL HOUSE BRANCH HILL HAMPSTEAD LONDON NW3 7LS

View Document

25/02/1525 February 2015 25/02/15 NO MEMBER LIST

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 25/02/14 NO MEMBER LIST

View Document

23/01/1423 January 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

25/02/1325 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information