Hull
HU1 3ES
Registered Address | 1st Floor, Norwich House Savile Street Hull HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2019 | Application to strike the company off the register (1 page) |
17 May 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
27 November 2018 | Director's details changed for Shenaz Bibi on 27 November 2018 (2 pages) |
27 November 2018 | Registered office address changed from Quatro House 3 Lyon Way Frimley Camberley GU16 7ER England to 1st Floor, Norwich House Savile Street Hull HU1 3ES on 27 November 2018 (1 page) |
26 November 2018 | Registered office address changed from Flat 4 435 Gillott Road Birmingham B16 9LJ to Quatro House 3 Lyon Way Frimley Camberley GU16 7ER on 26 November 2018 (1 page) |
23 November 2018 | Director's details changed for Shenaz Bibi on 23 November 2018 (2 pages) |
18 September 2018 | Registered office address changed from 61 Fairbourne Tower Portfield Grove Birmingham B23 5UD to Flat 4 435 Gillott Road Birmingham B16 9LJ on 18 September 2018 (2 pages) |
6 June 2018 | Registered office address changed from 81 Colindale Road Birmingham B44 0RH United Kingdom to 61 Fairbourne Tower Portfield Grove Birmingham B23 5UD on 6 June 2018 (2 pages) |
11 April 2018 | Incorporation Statement of capital on 2018-04-11
|