Headingley
Leeds
West Yorkshire
LS6 3AA
Registered Address | Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Alison Mary White 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
29 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 November 2018 | Registered office address changed from 9 Otley Road Headingley Leeds West Yorkshire LS6 3AA to Toronto Square Toronto Street Leeds LS1 2HJ on 23 November 2018 (2 pages) |
19 November 2018 | Resolutions
|
19 November 2018 | Appointment of a voluntary liquidator (3 pages) |
19 November 2018 | Statement of affairs (8 pages) |
21 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
9 August 2017 | Change of details for Ms Alison Mary White as a person with significant control on 1 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
9 August 2017 | Director's details changed for Miss Alison Mary White on 1 August 2017 (2 pages) |
9 August 2017 | Change of details for Ms Alison Mary White as a person with significant control on 1 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Miss Alison Mary White on 1 August 2017 (2 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 April 2017 | Director's details changed for Miss Alison Mary White on 1 March 2017 (2 pages) |
20 April 2017 | Director's details changed for Miss Alison Mary White on 1 March 2017 (2 pages) |
10 March 2017 | Administrative restoration application (2 pages) |
10 March 2017 | Confirmation statement made on 7 August 2016 with updates (12 pages) |
10 March 2017 | Administrative restoration application (2 pages) |
10 March 2017 | Confirmation statement made on 7 August 2016 with updates (12 pages) |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
7 August 2014 | Incorporation Statement of capital on 2014-08-07
|
7 August 2014 | Incorporation Statement of capital on 2014-08-07
|