EQUITY RELEASE SOLICITORS ALLIANCE LIMITED

06640294
BRUNSWICK HOUSE GLOUCESTER BUSINESS PARK GLOS GLOUCESTER GL3 4AA

Documents

Documents
Date Category Description Pages
18 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
02 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
26 Oct 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 accounts Annual Accounts 3 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 accounts Annual Accounts 3 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 accounts Annual Accounts 3 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 3 Buy now
28 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
28 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
28 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
28 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Jul 2017 officers Change of particulars for secretary (Mrs Claire Louise Barker) 1 Buy now
10 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2017 officers Change of particulars for director (Mrs Claire Louise Barker) 2 Buy now
10 Jul 2017 officers Change of particulars for director (Mr Edward Richard Goldsmith) 2 Buy now
10 Jul 2017 officers Change of particulars for director (Peter Lawrence Barton) 2 Buy now
10 Jul 2017 officers Change of particulars for director (Mr Michael John Foxford) 2 Buy now
10 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2016 accounts Annual Accounts 4 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2016 accounts Annual Accounts 4 Buy now
08 Jul 2015 annual-return Annual Return 6 Buy now
19 Nov 2014 accounts Annual Accounts 4 Buy now
08 Jul 2014 annual-return Annual Return 6 Buy now
13 Mar 2014 accounts Annual Accounts 4 Buy now
08 Jul 2013 annual-return Annual Return 6 Buy now
09 Oct 2012 accounts Annual Accounts 5 Buy now
11 Jul 2012 annual-return Annual Return 6 Buy now
18 Oct 2011 accounts Annual Accounts 5 Buy now
14 Jul 2011 annual-return Annual Return 6 Buy now
28 Jun 2011 officers Termination of appointment of director (Jonathan Wilkey) 2 Buy now
27 Sep 2010 accounts Annual Accounts 6 Buy now
10 Aug 2010 annual-return Annual Return 7 Buy now
10 Aug 2010 officers Change of particulars for director (Jonathan Paul Wilkey) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Peter Lawrence Barton) 2 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Dec 2009 accounts Annual Accounts 11 Buy now
23 Nov 2009 officers Termination of appointment of director (Stuart Rathe) 2 Buy now
08 Jul 2009 annual-return Annual return made up to 08/07/09 4 Buy now
20 Nov 2008 officers Appointment terminated director edward davies 1 Buy now
20 Nov 2008 officers Director appointed edward richard goldsmith 2 Buy now
13 Nov 2008 officers Director appointed peter lawrence barton 2 Buy now
13 Nov 2008 officers Director appointed jonathan paul wilkey 2 Buy now
13 Nov 2008 officers Director appointed michael john foxford 2 Buy now
13 Nov 2008 officers Director appointed stuart michael rathe 2 Buy now
11 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jul 2008 incorporation Incorporation Company 18 Buy now