LUDLOW FRINGE C.I.C.

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

10/10/2410 October 2024 Application to strike the company off the register

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

13/06/2113 June 2021 Current accounting period extended from 2021-08-31 to 2022-02-28

View Document

12/06/1912 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 PREVSHO FROM 28/02/2019 TO 31/08/2018

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

12/09/1812 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

12/09/1712 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

02/08/162 August 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

23/02/1623 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

29/08/1329 August 2013 SECRETARY APPOINTED MRS NINA PATRICIA FOORD

View Document

14/02/1314 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