Southall
UB1 2RX
Registered Address | Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
1 at £1 | Kristina Thapa 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 January 2020 | Appointment of a voluntary liquidator (2 pages) |
2 January 2020 | Removal of liquidator by court order (8 pages) |
11 June 2019 | Liquidators' statement of receipts and payments to 15 March 2019 (16 pages) |
24 July 2018 | Liquidators' statement of receipts and payments to 15 March 2018 (19 pages) |
28 May 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (14 pages) |
28 May 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (14 pages) |
30 March 2016 | Registered office address changed from 116-118 Ruislip Road Greenford Middlesex UB6 9RU to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 30 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from 116-118 Ruislip Road Greenford Middlesex UB6 9RU to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 30 March 2016 (2 pages) |
29 March 2016 | Appointment of a voluntary liquidator (1 page) |
29 March 2016 | Statement of affairs with form 4.19 (6 pages) |
29 March 2016 | Statement of affairs with form 4.19 (6 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Appointment of a voluntary liquidator (1 page) |
29 March 2016 | Resolutions
|
15 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 July 2015 | Registered office address changed from 284 Lady Margaret Road Southall UB1 2RX United Kingdom to 116-118 Ruislip Road Greenford Middlesex UB6 9RU on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 284 Lady Margaret Road Southall UB1 2RX United Kingdom to 116-118 Ruislip Road Greenford Middlesex UB6 9RU on 27 July 2015 (1 page) |
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|