- Company Overview for YORK PLACE COMPANY SECRETARIES LIMITED (02538096)
- Filing history for YORK PLACE COMPANY SECRETARIES LIMITED (02538096)
- People for YORK PLACE COMPANY SECRETARIES LIMITED (02538096)
- More for YORK PLACE COMPANY SECRETARIES LIMITED (02538096)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2023 | DS01 | Application to strike the company off the register | |
20 Jul 2023 | AD01 | Registered office address changed from Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH England to Imperium Imperial Way Reading Berkshire RG2 0TD on 20 July 2023 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
24 Jun 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
20 Aug 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
07 Sep 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
01 May 2020 | CH03 | Secretary's details changed for Nicola Louise Cowburn on 18 April 2020 | |
22 Apr 2020 | AD01 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 22 April 2020 | |
16 Apr 2020 | TM02 | Termination of appointment of Jonathon Charles Round as a secretary on 15 April 2020 | |
16 Apr 2020 | AP03 | Appointment of Mr David Malcolm Kaye as a secretary on 15 April 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of Jonathon Charles Round as a director on 15 April 2020 | |
16 Apr 2020 | AP01 | Appointment of Mr Andrew Simon Davis as a director on 15 April 2020 | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
04 Jan 2018 | PSC02 | Notification of Capital Nominees Limited as a person with significant control on 30 November 2017 | |
04 Jan 2018 | PSC07 | Cessation of Stanley Davis Group Limited as a person with significant control on 30 November 2017 | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
14 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates |