- Company Overview for YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED (01718247)
- Filing history for YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED (01718247)
- People for YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED (01718247)
- More for YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED (01718247)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2020 | TM01 | Termination of appointment of Leslie Adler as a director on 15 March 2020 | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2020 | TM01 | Termination of appointment of Lucy Elizabeth Clegg as a director on 23 February 2020 | |
21 Feb 2020 | TM02 | Termination of appointment of Lucy Elizabeth Clegg as a secretary on 21 February 2020 | |
20 Feb 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Feb 2020 | DS01 | Application to strike the company off the register | |
07 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
17 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
05 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Aug 2017 | TM01 | Termination of appointment of Nigel Everett Smith as a director on 17 August 2017 | |
18 Aug 2017 | AP03 | Appointment of Miss Lucy Elizabeth Clegg as a secretary on 17 August 2017 | |
18 Aug 2017 | TM02 | Termination of appointment of Nigel Everett Smith as a secretary on 17 August 2017 | |
18 Aug 2017 | AP01 | Appointment of Miss Lucy Elizabeth Clegg as a director on 17 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
03 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Dec 2016 | AD01 | Registered office address changed from 236 Main Road Gidea Park Romford Essex RM2 5HA to 1 York House 50 Western Road Romford RM1 3LP on 7 December 2016 | |
07 Dec 2016 | AP03 | Appointment of Mr Nigel Everett Smith as a secretary on 1 November 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr Nigel Everett Smith as a director on 1 November 2016 | |
07 Dec 2016 | TM02 | Termination of appointment of David Finbow as a secretary on 1 October 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of David Finbow as a director on 1 October 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
27 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |