Yarm
TS15 9GF
Registered Address | 5 Tangmere Road Yarm TS15 9GF |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2019 | Voluntary strike-off action has been suspended (1 page) |
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2019 | Application to strike the company off the register (2 pages) |
27 September 2019 | Registered office address changed from 5 Maes Hyfryd Ruthin LL15 1FA Wales to 5 Tangmere Road Yarm TS15 9GF on 27 September 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 March 2019 | Registered office address changed from Southport and Ormskirk Nhs Trust Room 6a , Y Block Accommodation Town Lane Kew Southport Merseyside PR8 6PN England to 5 Maes Hyfryd Ruthin LL15 1FA on 26 March 2019 (1 page) |
25 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
24 September 2018 | Registered office address changed from Room 6a Y Block Accommodation Town Lane Kew Southport PR8 6PN England to Southport and Ormskirk Nhs Trust Room 6a , Y Block Accommodation Town Lane Kew Southport Merseyside PR8 6PN on 24 September 2018 (1 page) |
27 June 2018 | Registered office address changed from Heritage House 9B Hoghton Street Southport PR9 0TE England to Room 6a Y Block Accommodation Town Lane Kew Southport PR8 6PN on 27 June 2018 (1 page) |
27 June 2018 | Director's details changed for Dr Narasimha Krishnappa on 27 June 2018 (2 pages) |
27 June 2018 | Change of details for Dr Narasimha Krishnappa as a person with significant control on 27 June 2018 (2 pages) |
25 June 2018 | Registered office address changed from Heritage House Hoghton Street Southport PR9 0TE England to Heritage House 9B Hoghton Street Southport PR9 0TE on 25 June 2018 (1 page) |
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 June 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
22 May 2018 | Registered office address changed from Heritga Ehouse 9B Hoghton Street Southport Merseyside PR9 0TE to Heritage House Hoghton Street Southport PR9 0TE on 22 May 2018 (1 page) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2018 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
2 January 2018 | Registered office address changed from Basildon Hospital, Nurses Campus, Room 4, E Block Nethermayne Basildon SS16 5NL United Kingdom to Heritga Ehouse 9B Hoghton Street Southport Merseyside PR9 0TE on 2 January 2018 (2 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Incorporation Statement of capital on 2016-09-23
|
23 September 2016 | Incorporation Statement of capital on 2016-09-23
|