Bramley
Rotherham
South Yorkshire
S66 2SA
Director Name | Mr David Andrew Steen |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A06 Magna 34 Business Park Temple Road Rotherham South Yorkshire S60 1FG |
Secretary Name | Mrs Rebecca Jayne Taylor-Steen |
---|---|
Status | Resigned |
Appointed | 28 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | A06 Magna 34 Business Park Temple Road Rotherham South Yorkshire S60 1FG |
Secretary Name | Mr Christopher Baker |
---|---|
Status | Resigned |
Appointed | 25 January 2017(12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | Unit 2, Thornfield House Cross Street Bramley Rotherham South Yorkshire S66 2SA |
Registered Address | Unit 2, Thornfield House Cross Street Bramley Rotherham South Yorkshire S66 2SA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Bramley |
Ward | Wickersley |
Built Up Area | Sheffield |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
3 June 2016 | Delivered on: 6 June 2016 Persons entitled: Calverton Finance Limited Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
---|
1 December 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
10 July 2019 | Termination of appointment of Christopher Baker as a secretary on 1 July 2019 (1 page) |
4 July 2019 | Termination of appointment of David Andrew Steen as a director on 1 July 2019 (1 page) |
7 May 2019 | Appointment of Mr David Andrew Steen as a director on 7 May 2019 (2 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
15 January 2018 | Amended micro company accounts made up to 31 January 2017 (4 pages) |
15 January 2018 | Amended micro company accounts made up to 31 January 2017 (4 pages) |
28 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
28 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
11 September 2017 | Appointment of Mr Christopher Baker as a secretary on 25 January 2017 (2 pages) |
11 September 2017 | Appointment of Mr Christopher Baker as a secretary on 25 January 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
9 February 2017 | Registered office address changed from A06 Magna 34 Business Park Temple Road Rotherham South Yorkshire S60 1FG England to Unit 2, Thornfield House Cross Street Bramley Rotherham South Yorkshire S66 2SA on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from A06 Magna 34 Business Park Temple Road Rotherham South Yorkshire S60 1FG England to Unit 2, Thornfield House Cross Street Bramley Rotherham South Yorkshire S66 2SA on 9 February 2017 (1 page) |
25 January 2017 | Termination of appointment of Rebecca Jayne Taylor-Steen as a secretary on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Rebecca Jayne Taylor-Steen as a secretary on 25 January 2017 (1 page) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
25 January 2017 | Termination of appointment of David Andrew Steen as a director on 25 January 2017 (1 page) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
25 January 2017 | Termination of appointment of David Andrew Steen as a director on 25 January 2017 (1 page) |
26 October 2016 | Appointment of Mr Alex Christopher Baker as a director on 18 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Alex Christopher Baker as a director on 18 October 2016 (2 pages) |
6 June 2016 | Registration of charge 099740350001, created on 3 June 2016 (21 pages) |
6 June 2016 | Registration of charge 099740350001, created on 3 June 2016 (21 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
3 February 2016 | Company name changed innovo recruitment LTD\certificate issued on 03/02/16
|
3 February 2016 | Company name changed innovo recruitment LTD\certificate issued on 03/02/16
|
28 January 2016 | Incorporation Statement of capital on 2016-01-28
|
28 January 2016 | Incorporation Statement of capital on 2016-01-28
|