26 LETTERS PUBLIC RELATIONS LTD

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved following liquidation

View Document

24/10/2324 October 2023 Final Gazette dissolved following liquidation

View Document

24/07/2324 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

02/02/232 February 2023 Appointment of a voluntary liquidator

View Document

02/02/232 February 2023 Removal of liquidator by court order

View Document

21/12/2221 December 2022 Liquidators' statement of receipts and payments to 2022-10-06

View Document

25/11/2125 November 2021 Liquidators' statement of receipts and payments to 2021-10-06

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM UNITED HOUSE NORTH ROAD LONDON N7 9DP ENGLAND

View Document

26/10/1926 October 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/10/1926 October 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/10/1926 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARTIN

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 58 WOODHEYS DRIVE SALE M33 4JD ENGLAND

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SABERTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM UNITED HOUSE NORTH ROAD LONDON N7 9DP ENGLAND

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM CENTRAL COURT 25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL

View Document

03/08/163 August 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

23/04/1623 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN POVEY

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR JUSTIN LEE POVEY

View Document

11/08/1511 August 2015 SECRETARY APPOINTED MR NICHOLAS SABERTON

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM LEVEL 5, TOWER 12 18 - 22 BRIDGE STREET MANCHESTER M3 3BZ ENGLAND

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCES BURGESS

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW ELLIS

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES GODDARD / 23/04/2015

View Document

23/04/1523 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information