Fulford
York
YO10 4QG
Director Name | Mrs Raluca Dumoulin |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mathecombe Road Slough Berkshire SL1 5FG |
Registered Address | 46 Heslington Lane Fulford York North Yorkshire YO10 4NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Fulford |
Ward | Fulford & Heslington |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Neil Patrick Dumoulin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,813 |
Cash | £254 |
Current Liabilities | £46,408 |
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 27 February |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 3 weeks from now) |
16 July 2023 | Accounts for a dormant company made up to 27 February 2023 (2 pages) |
---|---|
16 July 2023 | Confirmation statement made on 16 July 2023 with updates (3 pages) |
23 August 2022 | Accounts for a dormant company made up to 27 February 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
20 October 2021 | Accounts for a dormant company made up to 27 February 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
14 February 2021 | Registered office address changed from 46 Heslington Lane Fulford York North Yorkshire YO10 4NA England to 85 Great Portland Street London W1W 7LT on 14 February 2021 (1 page) |
7 September 2020 | Registered office address changed from 46 Heslington Lane Fulford York Noth Yorkshire YO10 4NA England to 46 Heslington Lane Fulford York North Yorkshire YO10 4NA on 7 September 2020 (1 page) |
7 September 2020 | Registered office address changed from 7 Beverley House Main Street Fulford York YO10 4QG to 46 Heslington Lane Fulford York Noth Yorkshire YO10 4NA on 7 September 2020 (1 page) |
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
15 May 2020 | Withdraw the company strike off application (1 page) |
29 April 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 27 February 2020 (2 pages) |
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2019 | Application to strike the company off the register (3 pages) |
1 December 2019 | Accounts for a dormant company made up to 27 February 2019 (2 pages) |
13 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
13 January 2019 | Micro company accounts made up to 27 February 2018 (2 pages) |
28 June 2018 | Micro company accounts made up to 27 February 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 27 February 2016 (3 pages) |
27 October 2017 | Micro company accounts made up to 27 February 2016 (3 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
24 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
24 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
20 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Director's details changed for Mr Neil Patrick Dumoulin on 1 December 2015 (2 pages) |
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Director's details changed for Mr Neil Patrick Dumoulin on 1 December 2015 (2 pages) |
3 December 2015 | Registered office address changed from 28 Mathecombe Road Slough Berkshire SL1 5FG to 7 Beverley House Main Street Fulford York YO10 4QG on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 28 Mathecombe Road Slough Berkshire SL1 5FG to 7 Beverley House Main Street Fulford York YO10 4QG on 3 December 2015 (1 page) |
3 December 2015 | Director's details changed for Mr Neil Patrick Dumoulin on 1 December 2015 (2 pages) |
3 December 2015 | Registered office address changed from 28 Mathecombe Road Slough Berkshire SL1 5FG to 7 Beverley House Main Street Fulford York YO10 4QG on 3 December 2015 (1 page) |
1 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
2 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
2 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
7 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Termination of appointment of Raluca Dumoulin as a director (1 page) |
7 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Termination of appointment of Raluca Dumoulin as a director (1 page) |
17 December 2012 | Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
17 December 2012 | Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
3 September 2012 | Incorporation
|
3 September 2012 | Incorporation
|