York
YO30 7AS
Registered Address | Apt 6, Waterloo House Thornaby Place Thornaby Stockton-On-Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
100 at £100 | Lauri Kriisa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,137 |
Cash | £24,447 |
Current Liabilities | £22,810 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2018 | Registered office address changed from 21 Newborough Street York YO30 7AS England to Apt 6, Waterloo House Thornaby Place Thornaby Stockton-on-Tees TS17 6SA on 1 March 2018 (1 page) |
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | Application to strike the company off the register (3 pages) |
12 December 2017 | Application to strike the company off the register (3 pages) |
9 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 September 2017 | Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
7 September 2017 | Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
16 August 2017 | Change of details for Lauri Kriisa as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Registered office address changed from Apartment 30 Skyline St Peters Street Leeds West Yorkshire LS9 8BN to 21 Newborough Street York YO30 7AS on 16 August 2017 (1 page) |
16 August 2017 | Director's details changed for Lauri Kriisa on 16 August 2017 (2 pages) |
16 August 2017 | Change of details for Lauri Kriisa as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Lauri Kriisa on 16 August 2017 (2 pages) |
16 August 2017 | Registered office address changed from Apartment 30 Skyline St Peters Street Leeds West Yorkshire LS9 8BN to 21 Newborough Street York YO30 7AS on 16 August 2017 (1 page) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Lauri Kriisa on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Lauri Kriisa on 26 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
25 February 2014 | Registered office address changed from 15 Becketts Close Grantham NG31 7GE United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 15 Becketts Close Grantham NG31 7GE United Kingdom on 25 February 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
2 February 2012 | Incorporation (36 pages) |
2 February 2012 | Incorporation (36 pages) |