South Cave
HU15 2HG
Director Name | Jean-Philippe Jenicot |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2014(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Director Name | Mr Michel Rene Luc Vanhoonacker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 May 2014(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Registered Address | Westwood House Annie Med Lane South Cave HU15 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Built Up Area | South Cave |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2018 | Application to strike the company off the register (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 August 2017 | Notification of Jean-Philippe Therese Jenicot as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Pascal Charles Alberty as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Pascal Charles Alberty as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Jean-Philippe Therese Jenicot as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Jean-Philippe Therese Jenicot as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Pascal Charles Alberty as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
14 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
14 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
22 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 May 2014 | Termination of appointment of Michel Vanhoonacker as a director (1 page) |
30 May 2014 | Termination of appointment of Michel Vanhoonacker as a director (1 page) |
12 May 2014 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages) |
12 May 2014 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages) |
23 April 2014 | Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
23 April 2014 | Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
1 April 2014 | Incorporation
|
1 April 2014 | Incorporation
|