Mareuil
24340
France
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Registered Address | Ground Floor, 32 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Alan John Fisk 50.00% Ordinary |
---|---|
1 at £1 | Dee Laura Peyron 50.00% Ordinary |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
29 July 2020 | Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 (1 page) |
17 April 2020 | Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor, 32 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 17 April 2020 (1 page) |
25 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 October 2018 (1 page) |
10 January 2019 | Notification of Dee Laura Peron as a person with significant control on 6 April 2016 (2 pages) |
10 January 2019 | Notification of Alan John Fisk as a person with significant control on 6 April 2016 (2 pages) |
20 December 2018 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
20 December 2018 | Annual return made up to 30 October 2013 with a full list of shareholders (19 pages) |
20 December 2018 | Confirmation statement made on 31 October 2017 with updates (7 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
20 December 2018 | Administrative restoration application (3 pages) |
20 December 2018 | Confirmation statement made on 31 October 2018 with updates (7 pages) |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2016 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
10 November 2016 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
19 October 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
21 April 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
21 April 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
8 January 2014 | Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
9 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page) |
7 January 2010 | Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page) |
7 January 2010 | Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page) |
7 December 2009 | Registered office address changed from , 12 York Place, Leeds, LS1 2DS on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 12 York Place Leeds LS1 2DS on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 12 York Place Leeds LS1 2DS on 7 December 2009 (1 page) |
22 December 2008 | Capitals not rolled up (2 pages) |
22 December 2008 | Capitals not rolled up (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
22 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
18 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
18 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | New director appointed (1 page) |
30 October 2007 | Incorporation (16 pages) |
30 October 2007 | Incorporation (16 pages) |