Ilkley
LS29 0BG
Director Name | Mrs Stephanie Michelle Hudson Renton |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Primrose Row Baildon Shipley BD17 7QQ |
Registered Address | 35-37 Church Street Ilkley West Yorkshire LS29 9DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2023 | Application to strike the company off the register (1 page) |
23 November 2022 | Micro company accounts made up to 31 August 2022 (4 pages) |
10 September 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 August 2021 (4 pages) |
7 October 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
25 September 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
29 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
24 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
26 May 2018 | Resolutions
|
3 May 2018 | Change of name notice (2 pages) |
4 April 2018 | Change of details for Mrs Stephanie Michelle Hudson as a person with significant control on 4 April 2018 (2 pages) |
4 April 2018 | Director's details changed for Mrs Stephanie Michelle Hudson on 4 April 2018 (2 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
9 April 2017 | Registered office address changed from 83 Owler Park Road Ilkley LS29 0BG United Kingdom to 35-37 Church Street Ilkley West Yorkshire LS29 9DR on 9 April 2017 (1 page) |
9 April 2017 | Registered office address changed from 83 Owler Park Road Ilkley LS29 0BG United Kingdom to 35-37 Church Street Ilkley West Yorkshire LS29 9DR on 9 April 2017 (1 page) |
22 February 2017 | Director's details changed for Mrs Rena Tania Gueller on 21 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mrs Rena Tania Gueller on 21 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from 83 Owler Park Road Ilkley LS29 0BG United Kingdom to 83 Owler Park Road Ilkley LS29 0BG on 21 February 2017 (1 page) |
21 February 2017 | Director's details changed for Mrs Rena Tania Gueller on 21 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from 83 Owler Park Road Ilkley LS29 0BG United Kingdom to 83 Owler Park Road Ilkley LS29 0BG on 21 February 2017 (1 page) |
21 February 2017 | Director's details changed for Mrs Rena Tania Gueller on 21 February 2017 (2 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
17 August 2015 | Incorporation
Statement of capital on 2015-08-17
|
17 August 2015 | Incorporation
Statement of capital on 2015-08-17
|
17 August 2015 | Incorporation Statement of capital on 2015-08-17
|