Halifax
HX2 8AL
Director Name | Mr Malcolm Robert Kenny Carter |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Vantage Park Hamilton Leicester LE4 9LG |
Registered Address | 21 Clare Road Halifax HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Malcolm Robert Kenny Carter 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2017 | Registered office address changed from 21 Clare Road Halifax HX1 2HX to 21 Clare Road Halifax HX1 2HX on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 21 Clare Road Halifax HX1 2HX to 21 Clare Road Halifax HX1 2HX on 17 July 2017 (1 page) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (8 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (8 pages) |
27 March 2017 | Termination of appointment of Malcolm Robert Kenny Carter as a director on 8 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Curtis Cochrane as a director on 8 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Malcolm Robert Kenny Carter as a director on 8 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Curtis Cochrane as a director on 8 March 2017 (2 pages) |
14 March 2017 | Company name changed the forbidden fruit events LIMITED\certificate issued on 14/03/17
|
14 March 2017 | Company name changed the forbidden fruit events LIMITED\certificate issued on 14/03/17
|
11 January 2017 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
29 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
9 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
11 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
9 January 2013 | Incorporation
|
9 January 2013 | Incorporation
|