Guiseley
Leeds
LS20 9AS
Director Name | Miss Amy Jane Draganic |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(same day as company formation) |
Role | Agent |
Country of Residence | England |
Correspondence Address | Flat 1 Oxford Road Guiseley Leeds LS20 9AS |
Registered Address | Flat 1 Oxford Road Guiseley Leeds LS20 9AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2020 | Application to strike the company off the register (1 page) |
5 December 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
3 December 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
29 August 2019 | Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page) |
29 December 2018 | Director's details changed for Mr Daniel Johnston on 29 December 2018 (2 pages) |
22 November 2018 | Resolutions
|
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
7 November 2018 | Termination of appointment of Amy Jane Draganic as a director on 1 November 2018 (1 page) |
5 November 2018 | Registered office address changed from 86-90 Paul Street Shoreditch London EC2A 4NE England to Flat 1 Oxford Road Guiseley Leeds LS20 9AS on 5 November 2018 (1 page) |
5 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
9 May 2017 | Director's details changed for Mr Daniel Johnston on 2 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Miss Amy Jane Draganic on 5 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Miss Amy Jane Draganic on 5 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Daniel Johnston on 2 May 2017 (2 pages) |
23 February 2017 | Registered office address changed from 9 Wicks Drive Chippenham Wiltshire SN15 3EL England to 86-90 Paul Street Shoreditch London EC2A 4NE on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 9 Wicks Drive Chippenham Wiltshire SN15 3EL England to 86-90 Paul Street Shoreditch London EC2A 4NE on 23 February 2017 (1 page) |
6 January 2017 | Incorporation Statement of capital on 2017-01-06
|
6 January 2017 | Incorporation Statement of capital on 2017-01-06
|