SORTING OFFICE RETAIL LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Liquidators' statement of receipts and payments to 2025-02-18

View Document

20/01/2520 January 2025 Registered office address changed from Pkf Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2025-01-20

View Document

04/05/244 May 2024 Registered office address changed from Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-05-04

View Document

01/03/241 March 2024 Statement of affairs

View Document

24/02/2424 February 2024 Appointment of a voluntary liquidator

View Document

24/02/2424 February 2024 Resolutions

View Document

24/02/2424 February 2024 Registered office address changed from Azzurri House Walsall Road Aldridge Walsall WS9 0RB England to Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-02-24

View Document

24/02/2424 February 2024 Resolutions

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Previous accounting period extended from 2021-05-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY PATRICK POSTINS

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR CARL PEDDIE

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR GERALD BAILEY

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR GARY PATRICK POSTINS

View Document

30/07/2030 July 2020 CESSATION OF CARL PEDDIE AS A PSC

View Document

30/07/2030 July 2020 CESSATION OF GERALD ANTONIO BAILEY AS A PSC

View Document

03/07/203 July 2020 CESSATION OF PAUL GARRY AS A PSC

View Document

22/05/2022 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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