LEARN FIRST AID LTD

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 APPLICATION FOR STRIKING-OFF

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/09/185 September 2018 NOTIFICATION OF PSC STATEMENT ON 16/07/2016

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

06/08/186 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

06/08/186 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

25/08/1525 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL PAVARD / 05/12/2014

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 59 THE SPINNEY CHURCH ASTON NEWPORT SHROPSHIRE TF10 9JU

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DENLEY / 01/04/2014

View Document

20/08/1420 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/04/1421 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

20/08/1320 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DENLEY / 31/10/2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JOY CUNDY / 31/10/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAVARD / 30/10/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY CUNDY / 30/10/2012

View Document

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TORCHTECH TRADING LTD


  • 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