Sheffield
South Yorkshire
S17 3LN
Registered Address | 58 Lyndhurst Road Sheffield S11 9BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Tan Tanwir 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2019 | Application to strike the company off the register (3 pages) |
16 August 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
29 September 2017 | Registered office address changed from 264a Abbeydale Road South Sheffield South Yorkshire S17 3LN United Kingdom to 58 Lyndhurst Road Sheffield S11 9BJ on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 264a Abbeydale Road South Sheffield South Yorkshire S17 3LN United Kingdom to 58 Lyndhurst Road Sheffield S11 9BJ on 29 September 2017 (1 page) |
8 August 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
27 July 2017 | Notification of Tan Tanwir as a person with significant control on 28 June 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
27 July 2017 | Notification of Tan Tanwir as a person with significant control on 28 June 2017 (2 pages) |
14 September 2016 | Registered office address changed from C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom to 264a Abbeydale Road South Sheffield South Yorkshire S17 3LN on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom to 264a Abbeydale Road South Sheffield South Yorkshire S17 3LN on 14 September 2016 (1 page) |
6 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
5 July 2016 | Registered office address changed from Suite 8 North Church Business Centre 84 Queen Street Sheffield S1 2TW to C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Suite 8 North Church Business Centre 84 Queen Street Sheffield S1 2TW to C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 5 July 2016 (1 page) |
26 June 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
15 November 2013 | Registered office address changed from Suite 7a North Church Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW United Kingdom on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from Suite 7a North Church Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW United Kingdom on 15 November 2013 (1 page) |
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|