Riccall
York
YO19 6RR
Director Name | Mr Nahsen Demir |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Willow Green Selby North Yorkshire YO8 8SG |
Registered Address | Regency House Westminster Place York Business Park York YO26 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
100 at £1 | Nahsen Demir 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2020 | Application to strike the company off the register (3 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 June 2016 | Registered office address changed from 91 Front Street Acomb York YO24 3BU to Regency House Westminster Place, York Business Park York YO26 6RW on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 91 Front Street Acomb York YO24 3BU to Regency House Westminster Place, York Business Park York YO26 6RW on 6 June 2016 (1 page) |
26 January 2016 | Appointment of Mr Ertugrul Ekinci as a director on 21 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Nahsen Demir as a director on 21 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Ertugrul Ekinci as a director on 21 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Nahsen Demir as a director on 21 January 2016 (1 page) |
16 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|