- Company Overview for A C LIANI (YORKSHIRE) LIMITED (06902688)
- Filing history for A C LIANI (YORKSHIRE) LIMITED (06902688)
- People for A C LIANI (YORKSHIRE) LIMITED (06902688)
- More for A C LIANI (YORKSHIRE) LIMITED (06902688)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2016 | DS01 | Application to strike the company off the register | |
19 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 Sep 2014 | AP03 | Appointment of Mr David Barnaby Cross as a secretary on 30 July 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr David Barnaby Cross as a director on 30 July 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | AD01 | Registered office address changed from 70-71 Cornish Place Cornish Street Sheffield S6 3AF England to 70-71 Cornish Place Cornish Street Sheffield S6 3AF on 30 July 2014 | |
30 Jul 2014 | AD02 | Register inspection address has been changed from 183 Fraser Road Sheffield S8 0JP England to 70-71 Cornish Place Cornish Street Sheffield S6 3AF | |
30 Jul 2014 | TM01 | Termination of appointment of Stuart Young as a director on 20 May 2013 | |
30 Jul 2014 | AP02 | Appointment of Coda Studios Ltd as a director | |
30 Jul 2014 | TM01 | Termination of appointment of Stephen Carl Herring as a director on 20 May 2013 | |
30 Jul 2014 | AD01 | Registered office address changed from 6 Bells Square Sheffield S1 2FY to 70-71 Cornish Place Cornish Street Sheffield S6 3AF on 30 July 2014 | |
29 Jul 2014 | AP02 | Appointment of Coda Studios Ltd as a director on 20 May 2013 | |
29 Jul 2014 | TM01 | Termination of appointment of Stephen Carl Herring as a director on 20 May 2013 | |
29 Jul 2014 | TM01 | Termination of appointment of Stuart Young as a director on 20 May 2013 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 12 May 2013 with full list of shareholders
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
14 May 2012 | AD03 | Register(s) moved to registered inspection location | |
14 May 2012 | AD02 | Register inspection address has been changed | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders |