Redcar
TS10 5NW
Registered Address | The Old Saw Mill Kirkleatham Redcar TS10 5NW |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2022 | Voluntary strike-off action has been suspended (1 page) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
22 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2022 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to The Old Saw Mill Kirkleatham Redcar TS10 5NW on 14 February 2022 (1 page) |
11 February 2022 | Application to strike the company off the register (1 page) |
22 July 2021 | Previous accounting period extended from 31 March 2021 to 30 April 2021 (1 page) |
22 July 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
9 April 2021 | Director's details changed for Mr Ryan James Sands on 9 April 2021 (2 pages) |
9 April 2021 | Change of details for Mr Ryan James Sands as a person with significant control on 9 April 2021 (2 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
14 December 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 14 December 2020 (1 page) |
24 September 2020 | Change of details for Mr Ryan James Sands as a person with significant control on 24 September 2020 (2 pages) |
24 September 2020 | Director's details changed for Mr Ryan James Sands on 24 September 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 July 2019 | Director's details changed for Mr Ryan James Sands on 2 July 2019 (2 pages) |
2 July 2019 | Change of details for Mr Ryan James Sands as a person with significant control on 2 July 2019 (2 pages) |
28 June 2019 | Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 28 June 2019 (1 page) |
28 June 2019 | Change of details for Mr Ryan James Sands as a person with significant control on 28 June 2019 (2 pages) |
28 June 2019 | Director's details changed for Mr Ryan James Sands on 28 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Mr Ryan James Sands on 26 June 2019 (2 pages) |
26 June 2019 | Change of details for Mr Ryan James Sands as a person with significant control on 26 June 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
5 March 2018 | Incorporation Statement of capital on 2018-03-05
|