Scout Hill
Dewsbury
West Yorkshire
WF13 3QG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 23a Broad Lane Huddersfield HD5 9BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Hanif Kayani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,960 |
Cash | £5,004 |
Current Liabilities | £30,588 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 23 July 2023 (overdue) |
9 December 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2022 | Application to strike the company off the register (1 page) |
12 August 2022 | Confirmation statement made on 9 July 2022 with updates (4 pages) |
28 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
6 September 2021 | Termination of appointment of Barbara Mei-Al Ho as a director on 1 September 2021 (1 page) |
9 July 2021 | Register inspection address has been changed from 317B Old Wakefield Road Huddersfield HD5 8AA England to 23a Broad Lane Huddersfield HD5 9BX (1 page) |
9 July 2021 | Notice of removal of a director (2 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with updates (5 pages) |
29 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
22 January 2020 | Registered office address changed from 317B Old Wakefield Road Huddersfield HD5 8AA England to 23a Broad Lane Huddersfield HD5 9BX on 22 January 2020 (1 page) |
7 August 2019 | Register inspection address has been changed from 4 Railway Street Huddersfield HD1 1JP United Kingdom to 317B Old Wakefield Road Huddersfield HD5 8AA (1 page) |
7 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
21 November 2018 | Registered office address changed from 317B Old Wakefield Road Huddersfield HD5 8AA England to 317B Old Wakefield Road Huddersfield HD5 8AA on 21 November 2018 (1 page) |
21 November 2018 | Registered office address changed from 4 Railway Street Huddersfield HD1 1JP to 317B Old Wakefield Road Huddersfield HD5 8AA on 21 November 2018 (1 page) |
30 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 March 2013 | Company name changed instant claims 4 u LTD\certificate issued on 15/03/13
|
15 March 2013 | Company name changed instant claims 4 u LTD\certificate issued on 15/03/13
|
9 November 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Amended accounts made up to 31 August 2011 (2 pages) |
7 June 2012 | Amended accounts made up to 31 August 2011 (2 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Registered office address changed from 28 Ravens Crescent Scout Hill Dewsbury West Yorkshire WF13 3QG on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from 28 Ravens Crescent Scout Hill Dewsbury West Yorkshire WF13 3QG on 28 September 2011 (1 page) |
16 September 2011 | Amended accounts made up to 31 August 2010 (2 pages) |
16 September 2011 | Amended accounts made up to 31 August 2010 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Director's details changed for Mr Hanif Kayani on 12 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Register(s) moved to registered inspection location (1 page) |
10 September 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Register(s) moved to registered inspection location (1 page) |
10 September 2010 | Director's details changed for Mr Hanif Kayani on 12 August 2010 (2 pages) |
26 February 2010 | Appointment of Mr Hanif Kayani as a director (2 pages) |
26 February 2010 | Appointment of Mr Hanif Kayani as a director (2 pages) |
12 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
12 August 2009 | Incorporation (9 pages) |
12 August 2009 | Incorporation (9 pages) |
12 August 2009 | Appointment terminated director yomtov jacobs (1 page) |