- Company Overview for YORK MILL (SILK KNITTERS) LIMITED (00999566)
- Filing history for YORK MILL (SILK KNITTERS) LIMITED (00999566)
- People for YORK MILL (SILK KNITTERS) LIMITED (00999566)
- Charges for YORK MILL (SILK KNITTERS) LIMITED (00999566)
- More for YORK MILL (SILK KNITTERS) LIMITED (00999566)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jan 2025 | AP01 | Appointment of Dr Michael John Pelling as a director on 17 December 2024 | |
08 Jan 2025 | AP03 | Appointment of Mr Charles John Adams as a secretary on 17 December 2024 | |
07 Jan 2025 | AD01 | Registered office address changed from 26 Edmunds Walk London N2 0HU England to 17 Edmunds Walk London London N2 0HU on 7 January 2025 | |
07 Jan 2025 | CH01 | Director's details changed for Charles John Adams on 17 December 2024 | |
07 Jan 2025 | TM01 | Termination of appointment of Leigh Alexander Adams as a director on 17 December 2024 | |
07 Jan 2025 | TM02 | Termination of appointment of Leigh Alexander Adams as a secretary on 17 December 2024 | |
17 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
28 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
01 Jan 2023 | AA | Micro company accounts made up to 31 December 2021 | |
20 Dec 2022 | AD01 | Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 26 Edmunds Walk London N2 0HU on 20 December 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
15 Dec 2020 | TM01 | Termination of appointment of Adam Nathan Adams as a director on 11 June 2020 | |
15 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
14 Mar 2019 | AD01 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 | |
01 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates |