York
YO30 4AG
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 August 2022(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | Fanshawe House Amy Johnson Way York YO30 4TN |
Director Name | Mr Robin Allan |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House Westminster Place York Business Park York YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2016(same day as company formation) |
Correspondence Address | Fanshawe House Amy Johnson Way York YO30 4TN |
Registered Address | York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
19 May 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
---|---|
18 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
4 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
3 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
3 August 2022 | Appointment of Turner Little Company Secretaries Limited as a secretary on 3 August 2022 (2 pages) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
16 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
15 October 2021 | Change of details for Mr Mohamed Baabit as a person with significant control on 15 October 2021 (2 pages) |
15 October 2021 | Director's details changed for Mr Mohamed Baabit on 15 October 2021 (2 pages) |
27 August 2021 | Director's details changed for Mr Mohamed Baabit on 27 August 2021 (2 pages) |
27 August 2021 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 27 August 2021 (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
17 December 2020 | Change of details for Mr Mohamed Baabit as a person with significant control on 2 May 2017 (2 pages) |
15 December 2020 | Director's details changed for Mr Mohamed Baabit on 2 May 2017 (2 pages) |
5 August 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
27 August 2019 | Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 27 August 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
2 July 2018 | Director's details changed for Mr Mohamed Baabit on 26 May 2017 (2 pages) |
2 July 2018 | Change of details for Mr Mohamed Baabit as a person with significant control on 26 May 2017 (2 pages) |
2 July 2018 | Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page) |
20 December 2017 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
22 May 2017 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 22 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
16 May 2017 | Appointment of Mr Mohamed Baabit as a director on 2 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Robin Allan as a director on 2 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Mohamed Baabit as a director on 2 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Robin Allan as a director on 2 May 2017 (1 page) |
29 November 2016 | Incorporation Statement of capital on 2016-11-29
|
29 November 2016 | Incorporation Statement of capital on 2016-11-29
|