Farsley
Pudsey
West Yorkshire
LS28 5LY
Director Name | Mr Geoffrey Barry Cavie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 John Prince's Street 2nd Floor London W1G 0JR |
Secretary Name | Omega Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2014(same day as company formation) |
Correspondence Address | 13 John Prince's Street 2nd Floor London W1G 0JR |
Registered Address | Unit 6, Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
19 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
11 July 2017 | Cessation of Geoffrey Barry Cavie as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Richard Anthony Arnison as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Geoffrey Barry Cavie as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Geoffrey Barry Cavie as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Cessation of Geoffrey Barry Cavie as a person with significant control on 18 April 2016 (1 page) |
11 July 2017 | Notification of Richard Anthony Arnison as a person with significant control on 18 April 2016 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 October 2016 | Register inspection address has been changed to 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG (1 page) |
14 October 2016 | Register(s) moved to registered inspection location 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG (1 page) |
14 October 2016 | Register(s) moved to registered inspection location 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG (1 page) |
14 October 2016 | Register inspection address has been changed to 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG (1 page) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 September 2016 | Termination of appointment of Omega Agents Limited as a secretary on 31 August 2016 (1 page) |
5 September 2016 | Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR England to Unit 6, Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR England to Unit 6, Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 5 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Omega Agents Limited as a secretary on 31 August 2016 (1 page) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 June 2016 | Termination of appointment of Geoffrey Barry Cavie as a director on 18 April 2016 (1 page) |
10 June 2016 | Appointment of Mr. Richard Anthony Arnison as a director on 18 April 2016 (2 pages) |
10 June 2016 | Termination of appointment of Geoffrey Barry Cavie as a director on 18 April 2016 (1 page) |
10 June 2016 | Appointment of Mr. Richard Anthony Arnison as a director on 18 April 2016 (2 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | Incorporation Statement of capital on 2014-12-12
|
12 December 2014 | Incorporation Statement of capital on 2014-12-12
|