South Cave
Brough
North Humberside
HU15 2HG
Secretary Name | Mr Laurent Marliere |
---|---|
Status | Closed |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
Director Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2018(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 October 2020) |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough HU15 2HG |
Director Name | Mrs Carole De Ruyt |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Rue Van Eyck 28 Bte 12 Brussels 1000 |
Director Name | Mr Jean-Francois Fabienne Marliere |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 March 2016(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
Registered Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Built Up Area | South Cave |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Laurent Marliere 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
28 April 2020 | Application to strike the company off the register (1 page) |
24 May 2019 | Accounts for a small company made up to 30 April 2019 (11 pages) |
5 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
19 November 2018 | Accounts for a small company made up to 30 April 2018 (11 pages) |
19 June 2018 | Appointment of Myukoffice Ltd as a director on 1 June 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
26 February 2018 | Termination of appointment of Jean-Francois Fabienne Marliere as a director on 22 February 2018 (1 page) |
27 July 2017 | Full accounts made up to 30 April 2017 (11 pages) |
27 July 2017 | Full accounts made up to 30 April 2017 (11 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
23 January 2017 | Full accounts made up to 30 April 2016 (11 pages) |
23 January 2017 | Full accounts made up to 30 April 2016 (11 pages) |
29 April 2016 | Termination of appointment of Carole De Ruyt as a director on 31 March 2016 (1 page) |
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Termination of appointment of Carole De Ruyt as a director on 31 March 2016 (1 page) |
29 April 2016 | Director's details changed for Mr Laurent Marliere on 31 March 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Laurent Marliere on 31 March 2016 (2 pages) |
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Termination of appointment of Carole De Ruyt as a director on 31 March 2016 (1 page) |
29 April 2016 | Appointment of Mr Jean-Francois Fabienne Marliere as a director on 31 March 2016 (2 pages) |
29 April 2016 | Appointment of Mr Jean-Francois Fabienne Marliere as a director on 31 March 2016 (2 pages) |
29 April 2016 | Termination of appointment of Carole De Ruyt as a director on 31 March 2016 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 May 2015 | Director's details changed for Mr Laurent Marliere on 31 March 2015 (2 pages) |
1 May 2015 | Secretary's details changed for Mr Laurent Marliere on 31 March 2015 (1 page) |
1 May 2015 | Director's details changed for Mr Laurent Marliere on 31 March 2015 (2 pages) |
1 May 2015 | Secretary's details changed for Mr Laurent Marliere on 31 March 2015 (1 page) |
28 April 2015 | Secretary's details changed for Mr Laurent Marliere on 31 March 2015 (1 page) |
28 April 2015 | Director's details changed for Mr Laurent Marliere on 31 March 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr Laurent Marliere on 31 March 2015 (2 pages) |
28 April 2015 | Secretary's details changed for Mr Laurent Marliere on 31 March 2015 (1 page) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
19 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 October 2014 | Registered office address changed from 1 Poulton Close 1St Floor Dover Kent CT17 0HL to Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 1 Poulton Close 1St Floor Dover Kent CT17 0HL to Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 1 Poulton Close 1St Floor Dover Kent CT17 0HL to Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG on 1 October 2014 (1 page) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
6 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Registered office address changed from 1 Poulton Close Dover Kent CT17 0HL United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 1 Poulton Close Dover Kent CT17 0HL United Kingdom on 25 May 2011 (1 page) |
4 July 2010 | Registered office address changed from Room 6 23 - 25 Worthington Street Dover Kent CT17 9AG United Kingdom on 4 July 2010 (1 page) |
4 July 2010 | Registered office address changed from Room 6 23 - 25 Worthington Street Dover Kent CT17 9AG United Kingdom on 4 July 2010 (1 page) |
4 July 2010 | Registered office address changed from Room 6 23 - 25 Worthington Street Dover Kent CT17 9AG United Kingdom on 4 July 2010 (1 page) |
1 April 2010 | Incorporation
|
1 April 2010 | Incorporation
|