(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/02
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/06/30
filed on: 15th, September 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076565850001, created on 2020/08/06
filed on: 6th, August 2020
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2020/06/02
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/12/11 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/12/11
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Crimple Garth Crimple Lane Follifoot Harrogate HG3 1DF England on 2019/12/11 to Hutton Mount Hutton Bank Ripon HG4 5DR
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/12/11 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/12/11 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/06/30
filed on: 17th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/02
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/06/30
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/06/05
filed on: 5th, June 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2018/06/04.
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/02
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/06/30
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017/06/01 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/06/01 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/02
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/06/30
filed on: 20th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Almscliffe Barn High Moor Road North Rigton Leeds North Yorkshire LS17 0AA England on 2016/08/17 to Crimple Garth Crimple Lane Follifoot Harrogate HG3 1DF
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/05/01 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/05/01 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/02
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Sutton Grange Garnet Lane Sutton Grove Tadcaster North Yorkshire LS24 9BD on 2016/06/22 to Almscliffe Barn High Moor Road North Rigton Leeds North Yorkshire LS17 0AA
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/06/30
filed on: 23rd, November 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed untura LTDcertificate issued on 15/08/15
filed on: 15th, August 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 15th, August 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/02
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2015/05/18 secretary's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Bishops Barn Boroughbridge Road Bishop Monkton Harrogate North Yorkshire HG3 3QN on 2015/06/04 to Sutton Grange Garnet Lane Sutton Grove Tadcaster North Yorkshire LS24 9BD
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2013/10/26 secretary's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/10/26 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/02
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/23
capital
|
|
(CH01) On 2012/08/15 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/06/30
filed on: 19th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/02
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/06/30
filed on: 10th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/02
filed on: 19th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/10/19 from 18 Tynwald Drive Leeds West Yorkshire LS17 5DS United Kingdom
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/10/19.
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2011/06/14
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
(AP03) On 2011/06/06, company appointed a new person to the position of a secretary
filed on: 6th, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2011/06/06
filed on: 6th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/06/06.
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, June 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|