South Cave
HU15 2HG
Director Name | Raphael Raoul Maurice Guth |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | German |
Status | Closed |
Appointed | 20 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Director Name | Mr Michel Rene Luc Vanhoonacker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 January 2017(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2016(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave 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 | Total Exemption Full |
Accounts Year End | 31 December |
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 February 2021 | Application to strike the company off the register (1 page) |
15 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
4 May 2020 | Termination of appointment of Myukoffice Ltd as a secretary on 1 May 2020 (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
3 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
7 April 2017 | Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 7 April 2017 (1 page) |
30 March 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
22 February 2017 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 26 January 2017 (2 pages) |
22 February 2017 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 26 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Raphael Raoul Maurice Guth on 28 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Raphael Raoul Maurice Guth on 28 January 2017 (2 pages) |
20 December 2016 | Incorporation Statement of capital on 2016-12-20
|
20 December 2016 | Incorporation Statement of capital on 2016-12-20
|