THE VAULTS CIDER AND ALEHOUSE LLP
Company Documents
| Date | Description |
|---|---|
| 11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
| 26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
| 13/10/2113 October 2021 | Application to strike the limited liability partnership off the register |
| 10/08/2110 August 2021 | Registered office address changed from 28 Main Road Long Bennington Newark Nottinghamshire NG23 5EH to Cooper House 1a Ash Lane Garforth Leeds Yorkshire LS25 2HG on 2021-08-10 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
| 23/03/1823 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONI BIRCH |
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 19/05/1619 May 2016 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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