2-3 Sheepscar Court
Leeds
LS7 2BB
Registered Address | Suite 2 Dunbar Business Centre 2-3 Sheepscar Court Leeds LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2020 | Application to strike the company off the register (1 page) |
18 December 2019 | Registered office address changed from 22 Raynel Drive Leeds LS16 6BS England to Suite 2 Dunbar Business Centre 2-3 Sheepscar Court Leeds LS7 2BB on 18 December 2019 (1 page) |
29 November 2019 | Amended total exemption full accounts made up to 28 February 2018 (7 pages) |
26 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
14 October 2019 | Notification of Dennis Ssejjuuko Kitamirike as a person with significant control on 14 October 2019 (2 pages) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
25 September 2017 | Administrative restoration application (3 pages) |
25 September 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
25 September 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
25 September 2017 | Administrative restoration application (3 pages) |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2017 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to 22 Raynel Drive Leeds LS16 6BS on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to 22 Raynel Drive Leeds LS16 6BS on 3 February 2017 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|