DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, October 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Jul 2023
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 28th Aug 2022. New Address: Unit D Denby Way Hellaby Rotherham S66 8HR. Previous address: Eyre Investments the Pitches Sports Club Wickersley Road Rotherham S60 3PR England
filed on: 28th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 28th, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Jul 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Jul 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Jul 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 21st, May 2020
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Aug 2019
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 12th Dec 2019. New Address: Eyre Investments the Pitches Sports Club Wickersley Road Rotherham S60 3PR. Previous address: Vdh Developments Worksop Road Clowne Chesterfield S43 4TD England
filed on: 12th, December 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 27th, August 2019
|
restoration |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 27th, August 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Aug 2018
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, November 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th Aug 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Tue, 22nd Nov 2016 - the day director's appointment was terminated
filed on: 28th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 23rd Nov 2016 - the day director's appointment was terminated
filed on: 28th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 23rd Nov 2016 - the day director's appointment was terminated
filed on: 28th, November 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 30th Aug 2016
filed on: 28th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 12th Oct 2016. New Address: Vdh Developments Worksop Road Clowne Chesterfield S43 4TD. Previous address: The Gallery Concept Court Manvers Rotherham South Yorkshire S63 5BD
filed on: 12th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 30th, May 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
Mon, 31st Aug 2015 - the day director's appointment was terminated
filed on: 23rd, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 30th Aug 2015 with full list of members
filed on: 3rd, November 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Wed, 18th Mar 2015 new director was appointed.
filed on: 23rd, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Mar 2015 new director was appointed.
filed on: 23rd, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Mar 2015 new director was appointed.
filed on: 23rd, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Mar 2015 new director was appointed.
filed on: 23rd, March 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed van dyk annex LIMITEDcertificate issued on 01/09/14
filed on: 1st, September 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 1st Sep 2014
filed on: 1st, September 2014
|
resolution |
|
AD01 |
Address change date: Mon, 1st Sep 2014. New Address: The Gallery Concept Court Manvers Rotherham South Yorkshire S63 5BD. Previous address: The Masters House 92a Arundel Street Sheffield S1 4RE United Kingdom
filed on: 1st, September 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 1st, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on Sat, 30th Aug 2014: 1.00 GBP
|
capital |
|
TM01 |
Sat, 30th Aug 2014 - the day director's appointment was terminated
filed on: 30th, August 2014
|
officers |
Free Download
(1 page)
|