Leeds
LS1 2QH
Director Name | Mr Kayle Anthony Rattigan |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Felnex Close Cross Green Industrial Estate Leeds LS9 0SR |
Director Name | Mr Paul Greenaway |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Peel Mills Commercial Street Morley Leeds LS27 8AZ |
Website | www.neonbox.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 3502864 |
Telephone region | Leeds |
Registered Address | 32 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,453 |
Cash | £585 |
Current Liabilities | £12,784 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2018 | Application to strike the company off the register (3 pages) |
31 January 2018 | Total exemption small company accounts made up to 28 February 2017 (6 pages) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2017 | Registered office address changed from Solks Building Brandon Street Leeds LS12 2ED to 32 Park Cross Street Leeds LS1 2QH on 21 December 2017 (1 page) |
21 December 2017 | Registered office address changed from Solks Building Brandon Street Leeds LS12 2ED to 32 Park Cross Street Leeds LS1 2QH on 21 December 2017 (1 page) |
21 December 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
31 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
6 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Registered office address changed from 1 Felnex Close Cross Green Industrial Estate Leeds LS9 0SR to Solks Building Brandon Street Leeds LS12 2ED on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 1 Felnex Close Cross Green Industrial Estate Leeds LS9 0SR to Solks Building Brandon Street Leeds LS12 2ED on 18 September 2015 (1 page) |
18 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Termination of appointment of Paul Greenaway as a director on 2 April 2015 (1 page) |
27 May 2015 | Appointment of Mr Kayle Rattigan as a director on 2 April 2015 (2 pages) |
27 May 2015 | Appointment of Mr Kayle Rattigan as a director on 2 April 2015 (2 pages) |
27 May 2015 | Appointment of Mr Kayle Rattigan as a director on 2 April 2015 (2 pages) |
27 May 2015 | Termination of appointment of Paul Greenaway as a director on 2 April 2015 (1 page) |
27 May 2015 | Termination of appointment of Paul Greenaway as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Kayle Anthony Rattigan as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Kayle Anthony Rattigan as a director on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Paul Greenaway as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Paul Greenaway as a director on 2 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Kayle Anthony Rattigan as a director on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Paul Greenaway as a director on 2 April 2015 (2 pages) |
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 September 2012 | Director's details changed for Mr Kayle Anthony Rattigan on 20 August 2012 (2 pages) |
12 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Director's details changed for Mr Kayle Anthony Rattigan on 20 August 2012 (2 pages) |
16 July 2012 | Registered office address changed from Unit 18 Millshaw Park Ind Estate Millshaw Park Avenue Leeds LS11 0LR England on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Unit 18 Millshaw Park Ind Estate Millshaw Park Avenue Leeds LS11 0LR England on 16 July 2012 (1 page) |
23 August 2011 | Incorporation
|
23 August 2011 | Incorporation
|