South Cave
HU15 2HG
Director Name | Mr Michel Rene Luc Vanhoonacker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 22 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Director Name | PSAU Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 2016(same day as company formation) |
Correspondence Address | 8 Northumberlland Avenue London WC2N 5BY |
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 2016(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
Registered Address | Westwood House Annie Med Lane South Cave HU15 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Built Up Area | South Cave |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2019 | Application to strike the company off the register (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
5 May 2016 | Appointment of Myukoffice Ltd as a secretary on 22 January 2016 (2 pages) |
5 May 2016 | Appointment of Myukoffice Ltd as a secretary on 22 January 2016 (2 pages) |
26 January 2016 | Company name changed techno polymer systems LTD\certificate issued on 26/01/16
|
26 January 2016 | Company name changed techno polymer systems LTD\certificate issued on 26/01/16
|
25 January 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
25 January 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|