Pool In Wharfedale
Otley
West Yorkshire
LS21 1TP
Website | juici-sushi.com |
---|
Registered Address | 15 Mulberry Chase Pool In Wharfedale Otley LS21 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Pool |
Ward | Adel and Wharfedale |
Built Up Area | Pool |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Louisa Jane Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,479 |
Cash | £171 |
Current Liabilities | £45,000 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 01 August |
27 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
---|---|
28 November 2016 | Total exemption full accounts made up to 29 February 2016 (13 pages) |
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
16 January 2015 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
14 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
25 February 2014 | Director's details changed for Miss Louisa Jane Walker on 1 January 2014 (2 pages) |
25 February 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 February 2014 | Director's details changed for Miss Louisa Jane Walker on 1 January 2014 (2 pages) |
17 July 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
20 June 2011 | Registered office address changed from Unit 2C Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ England on 20 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from Mabaroan Lodge Old Lane Bramhope Leeds West Yorkshire LS16 9HG England on 15 June 2011 (1 page) |
24 February 2011 | Incorporation
|