Ripon
HG4 2AX
Director Name | Miss Rebecca De Winter |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Bondgate Green Ripon North Yorkshire HG4 1QW |
Registered Address | 8b Park Street Ripon HG4 2AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Spa |
Built Up Area | Ripon |
1 at £1 | Amanda De Winter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80 |
Current Liabilities | £2,096 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2018 | Application to strike the company off the register (1 page) |
1 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
30 October 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
30 October 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
24 September 2017 | Registered office address changed from 42 Hunters Row Boroughbridge York YO51 9PE England to 8B Park Street Ripon HG4 2AX on 24 September 2017 (1 page) |
24 September 2017 | Registered office address changed from 42 Hunters Row Boroughbridge York YO51 9PE England to 8B Park Street Ripon HG4 2AX on 24 September 2017 (1 page) |
5 May 2017 | Registered office address changed from First Floor 19-21 North Street Wetherby West Yorkshire LS22 6NU to 42 Hunters Row Boroughbridge York YO51 9PE on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from First Floor 19-21 North Street Wetherby West Yorkshire LS22 6NU to 42 Hunters Row Boroughbridge York YO51 9PE on 5 May 2017 (1 page) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Miss Amanda De Winter on 31 December 2014 (2 pages) |
1 April 2015 | Director's details changed for Miss Amanda De Winter on 31 December 2014 (2 pages) |
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
13 February 2015 | Company name changed no 6 management company LTD\certificate issued on 13/02/15
|
13 February 2015 | Company name changed no 6 management company LTD\certificate issued on 13/02/15
|
6 January 2015 | Registered office address changed from 6 Fishergate Boroughbridge N Yorkshire YO51 9AL to First Floor 19-21 North Street Wetherby West Yorkshire LS22 6NU on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 6 Fishergate Boroughbridge N Yorkshire YO51 9AL to First Floor 19-21 North Street Wetherby West Yorkshire LS22 6NU on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 6 Fishergate Boroughbridge N Yorkshire YO51 9AL to First Floor 19-21 North Street Wetherby West Yorkshire LS22 6NU on 6 January 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Company name changed barrister access LIMITED\certificate issued on 20/03/14
|
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Company name changed barrister access LIMITED\certificate issued on 20/03/14
|
21 November 2013 | Termination of appointment of Rebecca De Winter as a director (1 page) |
21 November 2013 | Appointment of Miss Amanda De Winter as a director (2 pages) |
21 November 2013 | Appointment of Miss Amanda De Winter as a director (2 pages) |
21 November 2013 | Termination of appointment of Rebecca De Winter as a director (1 page) |
21 August 2013 | Registered office address changed from 6 Fishergate Boroughbridge North Yorkshire YO51 9AL on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from 6 Fishergate Boroughbridge North Yorkshire YO51 9AL on 21 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Carrington Lodge Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL United Kingdom on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from Carrington Lodge Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL United Kingdom on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from Carrington Lodge Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL United Kingdom on 1 August 2013 (2 pages) |
12 March 2013 | Incorporation
|
12 March 2013 | Incorporation
|