Anlaby
Hull
HU10 6RJ
Secretary Name | The Accountancy & Tax Shop (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 981 Spring Bank West Hull Yorkshire HU5 5HD |
Website | fridaysmove.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0386446 |
Telephone region | Freephone |
Registered Address | The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Shakti Nayak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,688 |
Current Liabilities | £9,688 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
2 May 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 June 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
6 February 2020 | Registered office address changed from 11 Hedon Road Hull HU9 1LH England to The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 May 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
20 July 2017 | Notification of Shakti Nayak as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Shakti Nayak as a person with significant control on 6 April 2016 (2 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
22 February 2016 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to 11 Hedon Road Hull HU9 1LH on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to 11 Hedon Road Hull HU9 1LH on 22 February 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 May 2015 | Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 12 May 2015 (1 page) |
10 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Director's details changed for Mrs Shakti Nayak on 1 October 2013 (2 pages) |
17 April 2014 | Director's details changed for Mrs Shakti Nayak on 1 October 2013 (2 pages) |
17 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mrs Shakti Nayak on 1 October 2013 (2 pages) |
17 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
14 April 2014 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 14 April 2014 (1 page) |
4 February 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
17 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2011 | Register inspection address has been changed (1 page) |
31 March 2011 | Register(s) moved to registered inspection location (1 page) |
31 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Register(s) moved to registered inspection location (1 page) |
31 March 2011 | Register inspection address has been changed (1 page) |
8 February 2011 | Registered office address changed from 981 Spring Bank West Hull Yorkshire HU5 5HD on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 981 Spring Bank West Hull Yorkshire HU5 5HD on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 981 Spring Bank West Hull Yorkshire HU5 5HD on 8 February 2011 (2 pages) |
15 September 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
15 September 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
3 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
3 June 2009 | Appointment terminated secretary the accountancy & tax shop (uk) LTD (1 page) |
3 June 2009 | Appointment terminated secretary the accountancy & tax shop (uk) LTD (1 page) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
15 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
15 April 2007 | Ad 20/03/07-20/03/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2007 | Ad 20/03/07-20/03/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2007 | Incorporation (17 pages) |
20 March 2007 | Incorporation (17 pages) |