Anlaby
Hull
East Yorkshire
HU10 6RJ
Director Name | Mr Joel Alexander Peart |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2015(same day as company formation) |
Role | Director Of Content |
Country of Residence | England |
Correspondence Address | F12 The Bloc Springfield Way Anlaby Hull East Yorkshire HU10 6RJ |
Director Name | Mr Adam Joseph Ward |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | F12 The Bloc Springfield Way Anlaby Hull East Yorkshire HU10 6RJ |
Website | www.bestmarketingltd.com |
---|---|
Telephone | 01482 306710 |
Telephone region | Hull |
Registered Address | F12 The Bloc Springfield Way Anlaby Hull East Yorkshire HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2018 | Application to strike the company off the register (3 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 August 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
17 August 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
2 March 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
2 March 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
11 August 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
11 August 2015 | Registered office address changed from 9 Rivelin Park Kingswood Hull HU7 3GP England to F12 the Bloc Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 11 August 2015 (1 page) |
11 August 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
11 August 2015 | Registered office address changed from 9 Rivelin Park Kingswood Hull HU7 3GP England to F12 the Bloc Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 11 August 2015 (1 page) |
24 June 2015 | Registered office address changed from 9 9 Rivelin Park Kingswood Hull HU7 3GP England to 9 Rivelin Park Kingswood Hull HU7 3GP on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from 9 9 Rivelin Park Kingswood Hull HU7 3GP England to 9 Rivelin Park Kingswood Hull HU7 3GP on 24 June 2015 (1 page) |
22 May 2015 | Registered office address changed from The Bloc F12 Springfield Way Anlaby Hull Yorkshire HU10 6RJ United Kingdom to 9 9 Rivelin Park Kingswood Hull HU7 3GP on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from The Bloc F12 Springfield Way Anlaby Hull Yorkshire HU10 6RJ United Kingdom to 9 9 Rivelin Park Kingswood Hull HU7 3GP on 22 May 2015 (1 page) |
30 April 2015 | Incorporation Statement of capital on 2015-04-30
|
30 April 2015 | Incorporation Statement of capital on 2015-04-30
|