Doncaster
DN4 5JH
Director Name | Ms Susan Jubb |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shaw Wood Business Park Shaw Wood Way Leger Way Doncaster South Yorkshire DN2 5TB |
Telephone | 08443721333 |
---|---|
Telephone region | Unknown |
Registered Address | Richmond House White Rose Way Doncaster DN4 5JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Andrew George Isaacs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,152 |
Current Liabilities | £46,537 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 November 2015 | Company name changed divorce law LTD\certificate issued on 27/11/15
|
27 November 2015 | Resolutions
|
27 November 2015 | Company name changed divorce law LTD\certificate issued on 27/11/15
|
25 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
21 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2013 | Director's details changed for Mr Andrew George Isaacs on 1 November 2012 (2 pages) |
25 September 2013 | Director's details changed for Mr Andrew George Isaacs on 1 November 2012 (2 pages) |
25 September 2013 | Director's details changed for Mr Andrew George Isaacs on 1 November 2012 (2 pages) |
25 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Registered office address changed from 7 Shaw Wood Business Park Shaw Wood Way Leger Way Doncaster South Yorkshire DN2 5TB United Kingdom on 28 February 2013 (2 pages) |
28 February 2013 | Registered office address changed from 7 Shaw Wood Business Park Shaw Wood Way Leger Way Doncaster South Yorkshire DN2 5TB United Kingdom on 28 February 2013 (2 pages) |
21 September 2012 | Termination of appointment of Susan Jubb as a director (1 page) |
21 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Termination of appointment of Susan Jubb as a director (1 page) |
21 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|