Hull
East Yorkshire
HU2 8BA
Secretary Name | Donna Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Daren William Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,026 |
Cash | £1,272 |
Current Liabilities | £2,298 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
31 July 2023 | Confirmation statement made on 31 July 2023 with updates (5 pages) |
---|---|
24 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with updates (5 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
3 August 2021 | Confirmation statement made on 31 July 2021 with updates (5 pages) |
25 May 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
10 September 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
14 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
23 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 September 2016 | Termination of appointment of Donna Smith as a secretary on 1 August 2015 (1 page) |
12 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
12 September 2016 | Termination of appointment of Donna Smith as a secretary on 1 August 2015 (1 page) |
12 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull North Humberside HU2 8BA England on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull North Humberside HU2 8BA England on 6 December 2011 (1 page) |
6 December 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull North Humberside HU2 8BA England on 6 December 2011 (1 page) |
6 December 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Director's details changed for Mr Daren William Smith on 31 July 2010 (2 pages) |
1 November 2010 | Registered office address changed from Regent's Court, Princess Street Hull Humberside HU2 8BA on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Regent's Court, Princess Street Hull Humberside HU2 8BA on 1 November 2010 (1 page) |
1 November 2010 | Secretary's details changed for Donna Smith on 31 July 2010 (1 page) |
1 November 2010 | Secretary's details changed for Donna Smith on 31 July 2010 (1 page) |
1 November 2010 | Registered office address changed from Regent's Court, Princess Street Hull Humberside HU2 8BA on 1 November 2010 (1 page) |
1 November 2010 | Director's details changed for Mr Daren William Smith on 31 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Daren William Smith on 31 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Daren William Smith on 31 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Donna Smith on 31 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Donna Smith on 31 July 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 November 2009 | Annual return made up to 28 August 2009 (4 pages) |
5 November 2009 | Annual return made up to 28 August 2009 (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 October 2008 | Return made up to 31/07/08; full list of members (6 pages) |
22 October 2008 | Return made up to 31/07/08; full list of members (6 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
31 July 2007 | Incorporation (12 pages) |
31 July 2007 | Incorporation (12 pages) |