London
NW6 6QA
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
28 November 2020 | Appointment of a voluntary liquidator (4 pages) |
28 November 2020 | Resolutions
|
27 November 2020 | Declaration of solvency (5 pages) |
16 November 2020 | Registered office address changed from Flat 2, 80 Victoria Road London NW6 6QA to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 16 November 2020 (2 pages) |
24 February 2020 | Change of details for Miss Oriana Colombo as a person with significant control on 24 February 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
19 February 2020 | Notification of Oriana Colombo as a person with significant control on 1 February 2020 (2 pages) |
17 February 2020 | Withdrawal of a person with significant control statement on 17 February 2020 (2 pages) |
14 February 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
2 April 2019 | Director's details changed for Miss Orana Colombo on 2 April 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
4 June 2018 | Current accounting period shortened from 28 February 2019 to 30 September 2018 (1 page) |
14 May 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (5 pages) |
30 March 2017 | Director's details changed for Miss Oriana Colombo on 13 March 2017 (4 pages) |
30 March 2017 | Director's details changed for Miss Oriana Colombo on 13 March 2017 (4 pages) |
21 March 2017 | Registered office address changed from Flat 2, 80 Victoria Road North Maida Vale London London NW6 6QA United Kingdom to Flat 2, 80 Victoria Road London NW6 6QA on 21 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from Flat 2, 80 Victoria Road North Maida Vale London London NW6 6QA United Kingdom to Flat 2, 80 Victoria Road London NW6 6QA on 21 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mrs Oriana Colombo on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mrs Oriana Colombo on 14 March 2017 (2 pages) |
13 March 2017 | Registered office address changed from 80 Victoria Road North Maida Vale London London NW6 6QA United Kingdom to Flat 2, 80 Victoria Road North Maida Vale London London NW6 6QA on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 80 Victoria Road North Maida Vale London London NW6 6QA United Kingdom to Flat 2, 80 Victoria Road North Maida Vale London London NW6 6QA on 13 March 2017 (1 page) |
16 February 2017 | Incorporation
Statement of capital on 2017-02-16
|
16 February 2017 | Incorporation
Statement of capital on 2017-02-16
|