GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 9 Ensign House Admirals Way Marsh Wall London E14 9XQ. Change occurred on 2017-08-11. Company's previous address: Unit 4 Carlton Mills Pickering Street Leeds LS12 2QG.
filed on: 11th, August 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-19
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-19
filed on: 26th, April 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2016-04-19 director's details were changed
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-04-19 director's details were changed
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 26th, May 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-04-01
filed on: 27th, April 2015
|
officers |
Free Download
|
TM01 |
Director's appointment was terminated on 2015-04-01
filed on: 27th, April 2015
|
officers |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-19
filed on: 22nd, April 2015
|
annual return |
|
SH01 |
Statement of Capital on 2015-04-22: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 7th, April 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2014-04-30 to 2013-12-31
filed on: 7th, January 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-19
filed on: 17th, July 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 4 Carlton Mills Pickering Street Leeds LS12 2QG. Change occurred on 2014-07-17. Company's previous address: 14 Vickers Avenue Leeds LS5 3DJ England.
filed on: 17th, July 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed yorkshire cafes & event catering LTDcertificate issued on 14/03/14
filed on: 14th, March 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2014-03-10
|
change of name |
|
CONNOT |
Change of name notice
filed on: 14th, March 2014
|
change of name |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-11-11: 100.00 GBP
filed on: 14th, November 2013
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2013-08-19
filed on: 19th, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-18
filed on: 18th, July 2013
|
officers |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-01
filed on: 1st, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-07-01
filed on: 1st, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-06-28
filed on: 28th, June 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-06-28
filed on: 28th, June 2013
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed lupfaw 368 LIMITEDcertificate issued on 26/06/13
filed on: 26th, June 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-06-06
|
change of name |
|
CONNOT |
Change of name notice
filed on: 26th, June 2013
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom on 2013-05-08
filed on: 8th, May 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 4 Carlton Mills Pickering Street Leeds LS12 2QG England on 2013-05-08
filed on: 8th, May 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, April 2013
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|