POMEGRANATE RETAIL LTD

06668618
2ND FLOOR 14 CASTLE STREET LIVERPOOL L2 0NE

Documents

Documents
Date Category Description Pages
16 May 2023 gazette Gazette Dissolved Liquidation 1 Buy now
16 Feb 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
01 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Mar 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
01 Mar 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Mar 2022 resolution Resolution 1 Buy now
04 Nov 2021 mortgage Registration of a charge 12 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2021 accounts Annual Accounts 4 Buy now
26 Nov 2020 accounts Annual Accounts 4 Buy now
26 Nov 2020 officers Change of particulars for director (Mrs Elizabeth Cole) 2 Buy now
26 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2019 mortgage Registration of a charge 23 Buy now
23 Sep 2019 accounts Annual Accounts 2 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 officers Termination of appointment of secretary (Michelle Jackson) 1 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 accounts Annual Accounts 2 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 mortgage Registration of a charge 19 Buy now
22 May 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 May 2017 accounts Annual Accounts 2 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2016 accounts Annual Accounts 3 Buy now
12 Aug 2015 annual-return Annual Return 4 Buy now
29 May 2015 accounts Annual Accounts 3 Buy now
12 Aug 2014 annual-return Annual Return 4 Buy now
14 May 2014 accounts Annual Accounts 3 Buy now
13 Aug 2013 annual-return Annual Return 4 Buy now
07 May 2013 accounts Annual Accounts 7 Buy now
14 Aug 2012 annual-return Annual Return 4 Buy now
14 Aug 2012 officers Appointment of director (Mr Kevin Peter Cole) 2 Buy now
29 May 2012 accounts Annual Accounts 4 Buy now
11 Dec 2011 annual-return Annual Return 3 Buy now
11 Dec 2011 officers Change of particulars for secretary (Miss Michelle Jackson) 1 Buy now
16 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2011 accounts Annual Accounts 7 Buy now
18 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2010 annual-return Annual Return 3 Buy now
08 May 2010 accounts Annual Accounts 3 Buy now
12 Oct 2009 officers Appointment of director (Mrs Elizabeth Cole) 2 Buy now
12 Oct 2009 officers Termination of appointment of director (Jane Pritchard) 1 Buy now
12 Oct 2009 officers Termination of appointment of director (David Pritchard) 1 Buy now
12 Oct 2009 annual-return Annual Return 3 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from 16 ashdown house riverside business park benarth road conwy conwy LL32 8UB 1 Buy now
08 Aug 2008 incorporation Incorporation Company 15 Buy now