- Company Overview for SUBMIT URL LIMITED (05080431)
- Filing history for SUBMIT URL LIMITED (05080431)
- People for SUBMIT URL LIMITED (05080431)
- More for SUBMIT URL LIMITED (05080431)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2021 | DS01 | Application to strike the company off the register | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
15 Mar 2021 | TM01 | Termination of appointment of Lisa Jayne Higham as a director on 5 March 2021 | |
14 Nov 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
12 Oct 2020 | PSC07 | Cessation of Dennis Stephen Engel as a person with significant control on 12 October 2020 | |
12 Oct 2020 | PSC02 | Notification of Ingenuity Digital Holdings Ltd as a person with significant control on 12 October 2020 | |
15 Jul 2020 | AP01 | Appointment of Mr Michael Sprot as a director on 1 July 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
10 Mar 2020 | CH01 | Director's details changed for Ms Lisa Jayne Higham on 10 March 2020 | |
10 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
10 Mar 2020 | CH01 | Director's details changed for Mr Dennis Stephen Engel on 10 March 2020 | |
04 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
18 Oct 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
15 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
16 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from 1 Cardale Park Harrogate North Yorkshire HG3 1RZ to Central House Otley Road Harrogate North Yorkshire HG3 1UF on 17 August 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
24 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
24 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|