Harrogate
North Yorkshire
HG2 8JY
Telephone | 07 764241403 |
---|---|
Telephone region | Mobile |
Registered Address | 52 St. Hildas Road Harrogate North Yorkshire HG2 8JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
80 at £1 | Christopher Mercer-jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £644 |
Cash | £284 |
Current Liabilities | £7,725 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2021 | Application to strike the company off the register (1 page) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
15 May 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
15 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
8 July 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
15 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
23 September 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
23 September 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
26 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
26 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
18 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 March 2014 | Director's details changed for Christopher Mercer-Jones on 1 June 2012 (2 pages) |
31 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Christopher Mercer-Jones on 1 June 2012 (2 pages) |
31 March 2014 | Director's details changed for Christopher Mercer-Jones on 1 June 2012 (2 pages) |
31 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 May 2012 | Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom on 31 May 2012 (1 page) |
5 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
31 March 2010 | Company name changed ejl harrogate LTD\certificate issued on 31/03/10
|
31 March 2010 | Company name changed ejl harrogate LTD\certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (1 page) |
31 March 2010 | Change of name notice (1 page) |
12 March 2010 | Incorporation
|
12 March 2010 | Incorporation
|