CLIMBUP BRISTOL LTD

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 Application to strike the company off the register

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

03/08/173 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 CESSATION OF ANNE ROWLEY AS A PSC

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MATTHEW PICKFORD

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

18/10/1618 October 2016 ADOPT ARTICLES 24/08/2016

View Document

14/10/1614 October 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE ROWLEY

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR DAVID MATTHEW PICKFORD

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

07/09/157 September 2015 DIRECTOR APPOINTED ROBERT GEORGE BLACK

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED ANNE ROWLEY

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR JAMES GREGORY MARSHALL

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/07/152 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information