Guiseley
Leeds
LS20 9PD
Director Name | Mr Simon Edward Thomis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2017(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD |
Registered Address | Unit 7 Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 December 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
---|---|
19 August 2019 | Appointment of a voluntary liquidator (3 pages) |
19 August 2019 | Resolutions
|
19 August 2019 | Statement of affairs (8 pages) |
28 February 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
23 July 2018 | Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
14 December 2017 | Registered office address changed from Unit 4a Gordon Mills Netherfield Road Guiseley LS20 9PD England to Unit 7 Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 14 December 2017 (1 page) |
26 October 2017 | Director's details changed for Mr Jonathan Ben Reed on 6 April 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
26 October 2017 | Change of details for Mr Jonathan Ben Reed as a person with significant control on 30 June 2017 (2 pages) |
26 October 2017 | Notification of Simon Thomis as a person with significant control on 30 June 2017 (2 pages) |
26 October 2017 | Change of details for Mr Jonathan Ben Reed as a person with significant control on 30 June 2017 (2 pages) |
26 October 2017 | Notification of Simon Thomis as a person with significant control on 26 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
26 October 2017 | Director's details changed for Mr Jonathan Ben Reed on 6 April 2017 (2 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 June 2017 | Appointment of Mr Simon Edward Thomis as a director on 10 April 2017 (2 pages) |
9 June 2017 | Appointment of Mr Simon Edward Thomis as a director on 10 April 2017 (2 pages) |
27 October 2016 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW United Kingdom to Unit 4a Gordon Mills Netherfield Road Guiseley LS20 9PD on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW United Kingdom to Unit 4a Gordon Mills Netherfield Road Guiseley LS20 9PD on 27 October 2016 (1 page) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|