James Nicolson Link Clifton Moor
York
YO30 4WX
Website | www.dhyaandesign.com |
---|
Registered Address | 8 Marsden Park James Nicolson Link Clifton Moor York YO30 4WX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Abhay Adhikari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,920 |
Cash | £69,721 |
Current Liabilities | £36,506 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
30 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2023 | Application to strike the company off the register (1 page) |
1 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
3 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
10 June 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
14 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
22 July 2021 | Change of details for Dr Abhay Adhikari as a person with significant control on 15 July 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
4 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
27 July 2020 | Change of details for Dr Abhay Adhikari as a person with significant control on 23 July 2020 (2 pages) |
27 July 2020 | Change of details for Dr Abhay Adhikari as a person with significant control on 23 July 2020 (2 pages) |
27 July 2020 | Change of details for Dr Abhay Adhikari as a person with significant control on 23 July 2020 (2 pages) |
23 July 2020 | Change of details for Dr Abhay Adhikari as a person with significant control on 23 July 2020 (2 pages) |
23 July 2020 | Registered office address changed from C/O Peckitt Ogden & Co 8 Marsden Business Park James Nicolson Link, Clifton Moor York YO30 4WX to 8 Marsden Park James Nicolson Link Clifton Moor York YO30 4WX on 23 July 2020 (1 page) |
23 July 2020 | Director's details changed for Mr Abhay Adhikari on 23 July 2020 (2 pages) |
18 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
23 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
11 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
3 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
29 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr Abhay Adhikari on 1 May 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Abhay Adhikari on 1 May 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Abhay Adhikari on 1 May 2014 (2 pages) |
30 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
30 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
7 January 2014 | Registered office address changed from 43a Fossgate York YO1 9TF England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 43a Fossgate York YO1 9TF England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 43a Fossgate York YO1 9TF England on 7 January 2014 (1 page) |
16 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
24 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
21 July 2010 | Incorporation (22 pages) |
21 July 2010 | Incorporation (22 pages) |